KEITH MARSDEN COMPUTING LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 09/02/239 February 2023 | Change of details for Mr Keith Jonathan Marsden as a person with significant control on 2023-02-09 |
| 09/02/239 February 2023 | Director's details changed for Mr Keith Jonathan Marsden on 2023-02-09 |
| 09/02/239 February 2023 | Director's details changed for Mr Keith Jonathan Marsden on 2023-02-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 04/10/214 October 2021 | Director's details changed for Mr Keith Jonathan Marsden on 2021-10-04 |
| 04/10/214 October 2021 | Change of details for Mr Keith Jonathan Marsden as a person with significant control on 2021-08-26 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 14/06/2114 June 2021 | Registered office address changed from Holly Tree Cottage Holly Lane Cransley Kettering NN14 1PU England to Old Bartons High Street Shutford Banbury OX15 6PQ on 2021-06-14 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM DUCK POND EDGE 1 WILLOW VIEW KISLINGBURY NORTHAMPTON NORTHAMPTONSHIRE NN7 4AU |
| 21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONATHAN MARSDEN / 01/12/2019 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JONATHAN MARSDEN |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 25/07/1225 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM THISTLE DOWN BARN, HOLCOT LANE SYWELL NORTHAMPTON NN6 0BG |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/06/1121 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/06/108 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/06/0830 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | VARYING SHARE RIGHTS AND NAMES |
| 28/06/0628 June 2006 | LOCATION OF REGISTER OF MEMBERS |
| 28/06/0628 June 2006 | NEW SECRETARY APPOINTED |
| 28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
| 06/06/066 June 2006 | SECRETARY RESIGNED |
| 06/06/066 June 2006 | DIRECTOR RESIGNED |
| 05/06/065 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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