MARSHALL & JAMES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Dept 6048 East Ferry Road London E14 9FP England to Dept 6048 126 East Ferry Road Canary Wharf London E14 9FP on 2025-03-10

View Document

03/02/253 February 2025 Director's details changed for Mr Donald Bates on 2025-01-31

View Document

03/02/253 February 2025 Secretary's details changed for Mr Donald Bates on 2025-01-31

View Document

03/02/253 February 2025 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 6048 East Ferry Road London E14 9FP on 2025-02-03

View Document

31/01/2531 January 2025 Registered office address changed from Dept 6048a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

11/10/2411 October 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-28

View Document

11/10/2411 October 2024 Notification of Donald Frederick Bates as a person with significant control on 2024-10-08

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-28

View Document

10/10/2410 October 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 6048a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Donald Bates as a director on 2024-10-08

View Document

10/10/2410 October 2024 Appointment of Mr Donald Bates as a secretary on 2024-10-08

View Document

10/10/2410 October 2024 Appointment of Cfs Secretaries Limited as a secretary on 2024-10-08

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

10/10/2410 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-10-08

View Document

10/10/2410 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-08

View Document

10/10/2410 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-10-08

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with updates

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-28

View Document

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-28

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-28

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/07/2328 July 2023 Incorporation

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