MARLBOROUGH CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07 |
07/08/257 August 2025 New | Change of details for Ms Cheryl Neal as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Change of details for Mr Kevin Neal as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Director's details changed for Mr Kevin Neal on 2025-08-07 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Termination of appointment of Cheryl Neal as a director on 2024-08-08 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-22 with updates |
04/06/244 June 2024 | Appointment of Mr Kevin Neal as a director on 2024-06-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Cessation of Albert Steven Turner as a person with significant control on 2023-04-05 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
22/06/2322 June 2023 | Notification of Kevin Neal as a person with significant control on 2023-02-27 |
22/06/2322 June 2023 | Notification of Cheryl Neal as a person with significant control on 2023-04-05 |
22/06/2322 June 2023 | Cessation of Lauren Neal as a person with significant control on 2020-10-01 |
07/06/237 June 2023 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-06-07 |
17/04/2317 April 2023 | Termination of appointment of Albert Steven Turner as a director on 2023-04-05 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with updates |
24/02/2324 February 2023 | Appointment of Cheryl Neal as a director on 2023-02-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with updates |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR LAUREN NEAL |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
09/12/199 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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