MARQUEE ENTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Simon George White as a director on 2024-06-29

View Document

03/07/243 July 2024 Termination of appointment of Simon George White as a secretary on 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014209400003

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014209400001

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014209400002

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED NICOLAS CHRISTOPHER PENDLETON

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARIE O'RIORDAN / 31/12/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 31/12/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLEN PENDLETON / 31/12/2009

View Document

06/02/106 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE WHITE / 31/12/2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITE / 01/01/2009

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITE / 01/03/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 S252,366A 25/01/91

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 3-5 BATEMAN STREET LONDON W1V 5TT

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 90 WARDOUR STREET LONDON W1V 3LE

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 01/01/00 AMEND

View Document

10/03/8810 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

25/11/7925 November 1979 MEMORANDUM OF ASSOCIATION

View Document

05/10/795 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/79

View Document

17/05/7917 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/7917 May 1979 CERTIFICATE OF INCORPORATION

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