MARSFIELDS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Circus House 26 Little Portland Street London W1W 8BX on 2024-12-03

View Document

20/11/2420 November 2024 Resolutions

View Document

18/11/2418 November 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

17/04/2417 April 2024 Amended micro company accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Mark Alper on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Daglar Cizmeci as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Mark Alper as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Daglar Cizmeci on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Daglar Cizmeci on 2023-06-14

View Document

21/11/2321 November 2023 Change of details for Mr Daglar Cizmeci as a person with significant control on 2023-06-14

View Document

20/11/2320 November 2023 Director's details changed for Mr Daglar Cizmeci on 2023-06-14

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Notification of Daglar Cizmeci as a person with significant control on 2021-03-26

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2021-03-26

View Document

10/01/2310 January 2023 Appointment of Mr Daglar Cizmeci as a director on 2021-03-26

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Mark Alper as a person with significant control on 2021-03-26

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALPER / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALPER / 24/02/2020

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

31/07/1931 July 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 ADOPT ARTICLES 09/10/2018

View Document

29/10/1829 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 125

View Document

29/10/1829 October 2018 ADOPT ARTICLES 09/10/2018

View Document

25/10/1825 October 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN UNITED KINGDOM

View Document

25/10/1825 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 125

View Document

01/11/171 November 2017 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