MARSEL CONSULTING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-14

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Registered office address changed from 6 Cromwell Place Winchester SO22 4PG England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2024-06-07

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Registered office address changed from 76 Shaftesbury Avenue Chandler's Ford Eastleigh SO53 3BP England to 6 Cromwell Place Winchester SO22 4PG on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mr Jason George Craddock as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Jason George Craddock on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from 6 Cromwell Place Winchester SO22 4PG England to 6 Cromwell Place Winchester SO22 4PG on 2023-08-04

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

09/01/229 January 2022 Withdraw the company strike off application

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GEORGE CRADDOCK / 26/07/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 417 IMPERIAL APARTMENTS SOUTH WESTERN HOUSE SOUTHAMPTON SO14 3AL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR JASON GEORGE CRADDOCK / 03/01/2017

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FLAT 76 CHARTER HOUSE 85 CANUTE ROAD SOUTHAMPTON SO14 3FZ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 76 CHARTER HOUSE 85 CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO14 3FZ

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GEORGE CRADDOCK / 21/06/2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 21 LINLEY ROAD WHITTLESEY PETERBOROUGH PE7 1TP ENGLAND

View Document

17/12/1517 December 2015 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