TIM MARSHALL CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/11/243 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
03/11/243 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
10/11/2210 November 2022 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 32 Appleton Drive Wirral Merseyside CH49 1SJ on 2022-11-10 |
04/11/214 November 2021 | Micro company accounts made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/11/1126 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | SAIL ADDRESS CREATED |
19/11/0919 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB |
19/11/0919 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILFRED MARSHALL / 19/11/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/05/0911 May 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
02/12/082 December 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / BERYL MARSHALL / 01/12/2008 |
13/11/0713 November 2007 | 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