THOMAS MARSH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a small company made up to 2024-09-30 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-09-30 |
27/09/2427 September 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-16 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
16/05/2316 May 2023 | Appointment of Mr Tarsaim Chand as a secretary on 2023-04-01 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
16/05/2316 May 2023 | Cessation of Altaf Patel as a person with significant control on 2023-04-01 |
16/05/2316 May 2023 | Appointment of Mr Rizwan Patel as a director on 2023-04-01 |
16/05/2316 May 2023 | Termination of appointment of Altaf Patel as a director on 2023-04-01 |
16/05/2316 May 2023 | Notification of Lint Group Limited as a person with significant control on 2023-04-01 |
16/05/2316 May 2023 | Appointment of Mr Tarsaim Chand as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Satisfaction of charge 068800070002 in full |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR ALTAF PATEL |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NANU MIAH |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SALLY TEMPLETON |
11/06/2011 June 2020 | CESSATION OF NANU MIAH AS A PSC |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, SECRETARY NANU MIAH |
11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF PATEL |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NANU MIAH / 10/05/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 10/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/04/2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/04/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | 10/05/16 STATEMENT OF CAPITAL GBP 101 |
15/06/1615 June 2016 | 10/05/16 STATEMENT OF CAPITAL GBP 101 |
07/06/167 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NANU MIAH / 07/06/2016 |
07/06/167 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/01/2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/09/1512 September 2015 | DISS40 (DISS40(SOAD)) |
09/09/159 September 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
08/09/158 September 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/08/1413 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/01/1318 January 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/05/1211 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | DIRECTOR APPOINTED SALLY TEMPLETON |
28/04/1128 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 7 HIGH VIEW GARDENS GRAYS ESSEX RM17 6TD ENGLAND |
10/11/1010 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/108 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
07/05/107 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOE GLAZEBROOK |
19/11/0919 November 2009 | DIRECTOR APPOINTED MR JOE GLAZEBROOK |
17/04/0917 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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