MARSHALL DENNING LTD

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 42 New Broad Street 4th Floor London EC2M 1JD England to C/O James Cowper Kreston, the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-09-02

View Document

28/08/2528 August 2025 NewAppointment of a voluntary liquidator

View Document

28/08/2528 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewDeclaration of solvency

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Statement of capital on 2025-06-11

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

11/06/2511 June 2025 Resolutions

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Termination of appointment of Gilbert Edwin Mcclung as a director on 2024-12-16

View Document

17/12/2417 December 2024 Cessation of Mdu Holdco Ltd as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Notification of Unitedlex Limited as a person with significant control on 2024-12-16

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Director's details changed for Mr Dan Edward Reed on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/02/2429 February 2024 Change of details for Mdu Holdco Ltd as a person with significant control on 2024-02-29

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Sylvain Magdinier as a director on 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Mr Gilbert Edwin Mcclung as a director on 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MDU HOLDCO LTD / 25/11/2019

View Document

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

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HINTON

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARICE SCHIRBER

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA ODERA / 05/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS HINTON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS MEERA ODERA

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 25 CANADA SQUARE 33RD FLOOR LONDON E14 5LQ ENGLAND

View Document

05/05/175 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX UNITED KINGDOM

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR SYLVAIN MAGDINIER

View Document

27/02/1727 February 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