MARSH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

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

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Robert Gaurav Singh Johal as a director on 2023-01-06

View Document

19/01/2319 January 2023 Termination of appointment of Richard Puneet Singh Johal as a director on 2023-01-06

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHAL

View Document

20/03/1920 March 2019 CORPORATE DIRECTOR APPOINTED JOHALCO LTD

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MISS MEERA PARMAR / 06/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O TG ASSOCIATES 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEERA PARMAR / 01/10/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR PARMAR / 01/10/2014

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085451410004

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085451410005

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085451410002

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085451410001

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085451410003

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O TG ASSOCIATES LIMITED MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085451410003

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085451410002

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085451410001

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O. TG ASSOCIATES LIMITED MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE UNITED KINGDOM

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MICHAEL KULDIP JOHAL

View Document

05/06/135 June 2013 DIRECTOR APPOINTED RICHARD PUNEET SINGH JOHAL

View Document

05/06/135 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 20

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SOVEREIGN HOUSE 184 NOTTINGHAM ROAD BASFORD NOTTINGHAM NG7 7BA UNITED KINGDOM

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 10

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED RAJESH KUMAR PARMAR

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