TECH MARIONETTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

04/07/214 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 60 LINKS AVENUE CROMER NR27 0EH ENGLAND

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 965

View Document

17/07/1917 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

04/01/184 January 2018 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

04/01/184 January 2018 ADOPT ARTICLES 08/12/2017

View Document

09/12/179 December 2017 PSC'S CHANGE OF PARTICULARS / MR JASON MARTIN GIBBS / 08/12/2017

View Document

09/12/179 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 935

View Document

05/12/175 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR PHILIP JOHN FREEBORN

View Document

27/11/1727 November 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 33 BROWN CANDOVER ALRESFORD HAMPSHIRE SO24 9TR ENGLAND

View Document

22/09/1622 September 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

08/08/168 August 2016 COMPANY NAME CHANGED CERES HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

14/06/1614 June 2016 ADOPT ARTICLES 03/06/2016

View Document

05/06/165 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 20

View Document

05/06/165 June 2016 DIRECTOR APPOINTED MR DOMINIC ANTHONY JAMES DAVIS

View Document

04/02/164 February 2016 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