MARQUEE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Registered office address changed from Unit 1, Royal Business Park King Street Pontefract WF8 4AH England to C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-10-29

View Document

28/10/2428 October 2024 Statement of affairs

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Registered office address changed from Unit 1 King Street Pontefract WF8 4AH England to Unit 1, Royal Business Park King Street Pontefract WF8 4AH on 2024-02-16

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Registered office address changed from Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ United Kingdom to Unit 1 King Street Pontefract WF8 4AH on 2023-12-24

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Notification of Max Barrington Anthony Johnson as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-03-16

View Document

15/03/2315 March 2023 Appointment of Mr Max Barrington Anthony Johnson as a director on 2023-03-15

View Document

05/01/235 January 2023 Termination of appointment of Max Barrington Anthony Johnson as a director on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Daniel James Greenwood as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Cessation of Max Barrington Anthony Johnson as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

15/09/2015 September 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED FURNITURE EVENTS LTD CERTIFICATE ISSUED ON 13/09/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES GREENWOOD

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX BARRINGTON ANTHONY JOHNSON

View Document

11/08/2011 August 2020 CESSATION OF NORTHERN EVENTS GROUP LIMITED AS A PSC

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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