MARCUS SMITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from 2 Bath Mews Bath Parade Cheltenham GL53 7HL England to 61 May Hill View May Hill View Newent GL18 1UB on 2025-05-29 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 2 2 BATH MEWS BATH PARADE CHELTENHAM GL53 7HL ENGLAND |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
02/01/192 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
06/02/186 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
21/04/1521 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WAYNE SMITH / 29/03/2014 |
21/10/1321 October 2013 | DIRECTOR APPOINTED MARCUS WAYNE SMITH |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company