MARSDENS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Return of final meeting in a members' voluntary winding up |
16/12/2416 December 2024 | Appointment of a voluntary liquidator |
16/12/2416 December 2024 | Resolutions |
16/12/2416 December 2024 | Declaration of solvency |
16/12/2416 December 2024 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2024-12-16 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-07-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-07-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
04/10/214 October 2021 | Micro company accounts made up to 2021-07-31 |
17/08/2017 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
27/09/1927 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
14/08/1814 August 2018 | 31/07/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
09/01/189 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
16/09/1116 September 2011 | PREVEXT FROM 28/02/2011 TO 31/07/2011 |
22/02/1122 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN IAN MARSH / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/03/061 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | AMENDING 88(2) DATED 23/02/2004 |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | SECRETARY RESIGNED |
04/03/044 March 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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