MARLEON TRAINING GROUP LTD

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been suspended

View Document

04/06/254 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Cessation of Callum David Robert Stephenson as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Michael Breslin as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Callum David Robert Stephenson as a director on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Michael Breslin as a person with significant control on 2024-12-17

View Document

11/12/2411 December 2024 Registered office address changed from Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-11

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX on 2024-08-02

View Document

07/06/247 June 2024 Termination of appointment of Sam Ian Raeburn as a director on 2024-05-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/01/2431 January 2024 Registration of charge 128652330001, created on 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7RR England to Town Hall Chambers High Street East Wallsend NE28 7AT on 2023-06-30

View Document

08/06/238 June 2023 Registered office address changed from Clervaux Business Centre Clervaux Terrace Jarrow NE32 5UP England to The Town Hall High Street East Wallsend North Tyneside NE28 7RR on 2023-06-08

View Document

30/05/2330 May 2023 Appointment of Mr Sam Ian Raeburn as a director on 2023-05-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Current accounting period extended from 2022-09-30 to 2023-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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