THOMAS MARSH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-09-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

16/05/2316 May 2023 Appointment of Mr Tarsaim Chand as a secretary on 2023-04-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Cessation of Altaf Patel as a person with significant control on 2023-04-01

View Document

16/05/2316 May 2023 Appointment of Mr Rizwan Patel as a director on 2023-04-01

View Document

16/05/2316 May 2023 Termination of appointment of Altaf Patel as a director on 2023-04-01

View Document

16/05/2316 May 2023 Notification of Lint Group Limited as a person with significant control on 2023-04-01

View Document

16/05/2316 May 2023 Appointment of Mr Tarsaim Chand as a director on 2023-04-01

View Document

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

View Accounts

10/03/2310 March 2023 Satisfaction of charge 068800070002 in full

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 DIRECTOR APPOINTED MR ALTAF PATEL

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR NANU MIAH

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY TEMPLETON

View Document

11/06/2011 June 2020 CESSATION OF NANU MIAH AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY NANU MIAH

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF PATEL

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR NANU MIAH / 10/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 10/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/04/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 101

View Document

15/06/1615 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 101

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NANU MIAH / 07/06/2016

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NANU MIAH / 01/01/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

09/09/159 September 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SALLY TEMPLETON

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 7 HIGH VIEW GARDENS GRAYS ESSEX RM17 6TD ENGLAND

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOE GLAZEBROOK

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JOE GLAZEBROOK

View Document

17/04/0917 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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