MARQUISE SPAS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-03-25 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Appointment of Mr Stewart Garnett as a director on 2024-03-25

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Cessation of Stewart Garnett as a person with significant control on 2022-04-01

View Document

02/02/232 February 2023 Termination of appointment of Stewart Garnett as a director on 2022-04-01

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

10/07/2010 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE GARNETT / 07/04/2018

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 157 BOLTON ROAD BURY BL8 2NW ENGLAND

View Document

08/04/188 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE GARNETT / 07/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE FITTON / 08/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANNE GARNETT

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/11/1613 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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