MARJON CONSULTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Change of details for Mr Jonathan David Sotnick as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Jonathan David Sotnick on 2023-07-06

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SOTNICK / 08/04/2020

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM PHILIP ROSS ACCOUNTANTS LIMITED 2A KNOWLE STREET MABLETHORPE LINCOLNSHIRE LN12 2BG ENGLAND

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SOTNICK / 08/04/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SOTNICK / 01/12/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM VALE HEAD AISLABY ROAD EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0JJ

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SOTNICK / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SOTNICK / 08/04/2015

View Document

01/04/151 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O PHILIP ROSS ACCOUNTANTS LTD 2A KNOWLE STREET MABLETHORPE LINCOLNSHIRE LN12 2BG ENGLAND

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SEABRIDGE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O PHILIP ROSS ACCOUNTANTS LIMITED HARPHAM HOUSE 48 THOROLD STREET BOSTON LINCOLNSHIRE PE21 6PH

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM HARPHAM HOUSE 48 THOROLD STREET BOSTON LINCOLNSHIRE PE21 6PH UNITED KINGDOM

View Document

06/04/146 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHBY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN THORNE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP UNITED KINGDOM

View Document

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 DIRECTOR APPOINTED STEVEN THORNE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED ADRIAN TERENCE SEABRIDGE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR THOMAS CHARLES EDWARD SHAW

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR STEPHEN NICHOLAS ASHBY

View Document

26/06/1226 June 2012 ALTER ARTICLES 02/10/2009

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE THORNE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHBY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR STEPHEN NICHOLAS ASHBY

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS ELAINE THORNE

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 20 SPAYNE ROAD BOSTON LINCS PE21 6JP ENGLAND

View Document

15/05/1215 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SOTNICK / 08/03/2010

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY RUSHWORTH & PARTNERS NOMINEES & SECRETARIES LIMITED

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARLENE ELLICOMBE

View Document

24/02/0924 February 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