MARQUEE INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Director's details changed for Mr Mark Andrew Brown on 2023-01-30

View Document

06/02/236 February 2023 Change of details for Mr Mark Andrew Brown as a person with significant control on 2023-01-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039654130003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 30/01/2020

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 1100

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 1120

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 1130

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 1110

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 25/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 25/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 5 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDX UNITED KINGDOM

View Document

09/04/189 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 20/04/2015

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY MICHAEL TOUGH / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 20/02/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM UNIT 5 SHEPPERTON BUSINESS PARK GOVETT AVENUE AHEPPERTON MIDDX TW17 8BA UNITED KINGDOM

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 6 EVERSLEY WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RG

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY MICHAEL TOUGH / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 18/03/2015

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR STACEY MICHAEL TOUGH

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 01/10/2009

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROWN / 04/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA MIDOZENAIDA BROWN / 04/02/2010

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT 6 SKY BUSINESS PARK EVERSLEY WAY EGHAM SURREY TW20 8RF

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR STACEY TOUGH

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 6 EVERSLEY WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RF

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STACEY TOUGH / 21/04/2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON WHITE

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 07/12/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 01/03/02

View Document

23/04/0223 April 2002 £ NC 100/1000 01/03/02

View Document

23/04/0223 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: UNIT 11 STUDIOS ROAD SHEPPERTON STUDIO CENTRE SHEPPERTON MIDD TW17 0QD

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 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