T & L MARQUEE HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Satisfaction of charge 060651380001 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr Joseph Patrick Byrne on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-24 with updates |
26/01/2226 January 2022 | Change of details for Mrs Louise Mary Byrne as a person with significant control on 2021-12-01 |
25/01/2225 January 2022 | Director's details changed for Mrs. Louise Mary Byrne on 2021-12-01 |
25/01/2225 January 2022 | Change of details for Mr Timothy Patrick Byrne as a person with significant control on 2021-12-01 |
25/01/2225 January 2022 | Director's details changed for Mr Joseph Patrick Byrne on 2021-12-01 |
25/01/2225 January 2022 | Director's details changed for Mr Timothy Patrick Byrne on 2021-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE MARY BYRNE / 01/02/2019 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK BYRNE / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK BYRNE / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LOUISE MARY BYRNE / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK BYRNE / 01/02/2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK BYRNE / 24/01/2019 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LOUISE MARY BYRNE / 24/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060651380001 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR JOSEPH PATRICK BYRNE |
03/03/163 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/04/1111 April 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY PATRICK BYRNE / 23/01/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LOUISE MARY BYRNE / 23/01/2010 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T & L MARQUEE HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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