MARSHRIDGE KAHN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Daniel Charles Baughn as a director on 2024-04-12

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

01/11/231 November 2023 Change of details for Mrs Beverley Jane Helen Wrigley-Pheasant as a person with significant control on 2023-11-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE HELEN WRIGLEY-PHEASANT / 13/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE HELEN WRIGLEY-PHEASANT / 07/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WRIGLEY-PHEASANT / 07/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WRIGLEY-PHEASANT / 13/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALTER PHEASANT

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED GEORGE WILLIAM JAMES WRIGLEY-PHEASANT

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PARTRIDGE

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ROBERT WALTER PHEASANT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS BEVERLEY JANE HELEN WRIGLEY-PHEASANT

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATE MARSHALL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 21 CHURCH STREET SOUTH WITHAM GRANTHAM LINCOLNSHIRE NG33 5PJ UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM LIMESTONES STAINTON LE VALE MARKET RASEN LN8 6HP ENGLAND

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARTRIDGE / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MARSHALL / 06/09/2012

View Document

07/11/117 November 2011 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