MARSHCALL LTD.

Company Documents

DateDescription
04/03/254 March 2025 Second filing of Confirmation Statement dated 2023-01-08

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Christopher Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

08/02/228 February 2022 Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / SSCP PEGASUS BIDCO LIMITED / 14/12/2020

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / SSCP PEGASUS BIDCO LIMITED / 14/12/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSCP PEGASUS BIDCO LIMITED

View Document

24/12/2024 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/2024 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR EDWARD MORGAN

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM C/O CBW LLP - FLOOR 3, 66 PRESCOT STREET LONDON E1 8NN

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 01/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 08/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MR NIGEL SCHOFIELD

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY

View Document

08/01/098 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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