MARC D&B HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/03/257 March 2025 Termination of appointment of Martin Francis Magee as a director on 2025-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Cessation of Seamus (James) Mcaleer as a person with significant control on 2022-11-30

View Document

11/01/2311 January 2023 Cessation of Eamonn Francis Laverty as a person with significant control on 2022-11-30

View Document

10/01/2310 January 2023 Termination of appointment of Ita Gillis as a secretary on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Mr Martin Francis Magee as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Mr Jonathan Kelly as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Eamon Patrick Higgins as a director on 2023-01-09

View Document

09/01/239 January 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 24/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 SECRETARY APPOINTED MRS ITA GILLIS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2016

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 PREVSHO FROM 30/06/2017 TO 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SURPHLIS / 06/07/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED DR HUGH BENSON WELCH

View Document

07/07/167 July 2016 COMPANY NAME CHANGED TIMEC 1571 LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED STEPHEN SURPHLIS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

06/07/166 July 2016 SECRETARY APPOINTED JAMES HIGGINS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR SEAMUS (JAMES) MCALEER

View Document

06/07/166 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECH ACCESS LIMITED


  • 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