THE MARSHALL GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

26/08/2526 August 2025 NewRegistration of charge 101278120008, created on 2025-08-21

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

08/05/258 May 2025 Notification of a person with significant control statement

View Document

08/05/258 May 2025 Cessation of Sean Neil Marshall as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

08/05/258 May 2025 Registered office address changed from 39 39 Rodney Street Liverpool L1 9EN England to 39 Rodney Street Liverpool L1 9EN on 2025-05-08

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Registration of charge 101278120007, created on 2024-09-25

View Document

26/09/2426 September 2024 Registration of charge 101278120006, created on 2024-09-25

View Document

22/07/2422 July 2024 Satisfaction of charge 101278120002 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 101278120003 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 101278120001 in full

View Document

05/06/245 June 2024 Registration of charge 101278120005, created on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from 372 Smithdown Road Smithdown Road Liverpool L15 5AN England to 39 39 Rodney Street Liverpool L1 9EN on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Registered office address changed from 64 Tithebarn Street Liverpool L2 2EE to 372 Smithdown Road Smithdown Road Liverpool L15 5AN on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/04/2312 April 2023 Notification of Sean Neil Marshall as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Paul John Marshall as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Paul Anthony Marshall as a director on 2023-04-12

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 3RD FLOOR PACIFIC CHAMBERS VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101278120003

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101278120002

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR SEAN MARSHALL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PAUL ANTHONY MARSHALL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/04/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101278120001

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information