MARGROVE SOFTWARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Registered office address changed from 28 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-04-16

View Document

04/04/254 April 2025 Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to 128 128 City Road London EC1V 2NX on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 128 128 City Road London EC1V 2NX England to 28 City Road London EC1V 2NX on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

02/11/222 November 2022 Director's details changed for Mr Barrie David Segal on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Barrie David Segal as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Secretary's details changed for Mr Barrie David Segal on 2022-11-01

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/03/207 March 2020 Annual accounts for year ending 07 Mar 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/19

View Document

09/12/199 December 2019 PREVSHO FROM 12/03/2019 TO 07/03/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 07/08/2019

View Document

07/08/197 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 01/01/2019

View Document

07/03/197 March 2019 Annual accounts for year ending 07 Mar 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/18

View Document

13/12/1813 December 2018 PREVSHO FROM 16/03/2018 TO 12/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/03/17

View Document

17/03/1817 March 2018 CURRSHO FROM 19/06/2017 TO 16/03/2017

View Document

16/03/1816 March 2018 Annual accounts for year ending 16 Mar 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 11/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE DAVID SEGAL / 11/07/2017

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 13 June 2016

View Document

22/03/1722 March 2017 PREVSHO FROM 30/06/2016 TO 19/06/2016

View Document

16/03/1716 March 2017 Annual accounts for year ending 16 Mar 2017

View Accounts

02/03/172 March 2017 PREVEXT FROM 08/06/2016 TO 30/06/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts for year ending 13 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 13 June 2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1 STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/06/1513 June 2015 Annual accounts for year ending 13 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 13 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts for year ending 13 Jun 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 13 June 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 13/06/2013 TO 08/06/2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8RQ ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts for year ending 13 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 13 June 2012

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts for year ending 13 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 13 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 13 June 2010

View Document

03/09/103 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 13 June 2009

View Document

26/03/1026 March 2010 PREVSHO FROM 30/06/2009 TO 13/06/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM SUITE 13 95 WILTON ROAD LONDON SW1V 1BZ

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0920 May 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY MARGROVE SOFTWARE LIMITED

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0819 June 2008 PREVSHO FROM 31/08/2007 TO 31/07/2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/069 May 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/08/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: SUITE 13 95 WILTON ROAD LONDON SW1V 1BZ

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/08/008 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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