MARCUS VENTURE CONSULTING LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 22 WOODBOURNE AUGUSTUS ROAD BIRMINGHAM B15 3PH ENGLAND

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PAULINE MARCUS / 15/04/2013

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WOLFF / 19/11/2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEFAN WOLFF / 19/11/2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 7 CAMBRIDGE AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 0AA

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/06/112 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WOLFF / 13/03/2010

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARCUS / 01/07/2007

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEFAN WOLFF / 01/07/2007

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 12 VICTORIA ROAD FROME SOMERSET BA11 1RR

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 67 MENDIP DRIVE FROME SOMERSET BA11 2HU

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 2ND FLOOR 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED SLATE BLUE LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

18/03/9918 March 1999 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