MARSHALLS AMUSEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-10 with updates |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-05-02 |
02/05/242 May 2024 | Secretary's details changed for William Clifford George Peak on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr William Clifford George Peak on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mrs Victoria Alexandra Peak on 2024-05-02 |
02/05/242 May 2024 | Change of details for Fontown Limited as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr William Arthur Peak on 2024-05-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-10 with updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/05/2317 May 2023 | Registration of charge 076648920004, created on 2023-05-11 |
06/12/226 December 2022 | Appointment of Mr William Arthur Peak as a director on 2022-12-06 |
05/12/225 December 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with updates |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ALEXANDRA PEAK / 17/03/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021 |
17/03/2117 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CLIFFORD GEORGE PEAK / 17/03/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
10/06/2010 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEAK |
09/03/209 March 2020 | DIRECTOR APPOINTED MRS VICTORIA ALEXANDRA PEAK |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FONTOWN LIMITED |
09/03/209 March 2020 | CESSATION OF WILLIAM ARTHUR PEAK AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076648920003 |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076648920002 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
05/06/175 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/07/167 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/07/158 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 13 STATION ROAD LONDON N3 2SB |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/08/1414 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/06/1319 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/06/1219 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
20/12/1120 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/117 July 2011 | DIRECTOR APPOINTED WILLIAM CLIFFORD GEORGE PEAK |
07/07/117 July 2011 | DIRECTOR APPOINTED MR WILLIAM ARTHUR PEAK |
07/07/117 July 2011 | SECRETARY APPOINTED WILLIAM CLIFFORD GEORGE PEAK |
06/07/116 July 2011 | 10/06/11 STATEMENT OF CAPITAL GBP 2 |
28/06/1128 June 2011 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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