MARMION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with updates |
| 29/04/2529 April 2025 | Second filing for the notification of Alan Gordon as a person with significant control |
| 24/04/2524 April 2025 | Change of details for a person with significant control |
| 23/04/2523 April 2025 | Change of details for Mrs Janet Leslie Mcglaughlin as a person with significant control on 2024-04-17 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Registered office address changed from 35 Westgate Huddersfield HD1 1PA England to Riverview Court 1 Castle Gate Wetherby LS22 6LE on 2024-01-18 |
| 18/01/2418 January 2024 | Appointment of Miss Alice Mcglaughlin as a director on 2024-01-18 |
| 15/09/2315 September 2023 | Second filing of a statement of capital following an allotment of shares on 2022-06-17 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2022-06-17 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-04-16 with updates |
| 05/06/235 June 2023 | Statement of capital on 2022-06-16 |
| 25/05/2325 May 2023 | Sub-division of shares on 2022-06-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Registration of charge 089864050001, created on 2023-01-12 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/08/208 August 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM FIRST FLOOR 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD ENGLAND |
| 06/12/196 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM PRINCES EXCHANGE PRINCES EXCHANGE 2 PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY ENGLAND |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 29/01/1829 January 2018 | 30/04/17 STATEMENT OF CAPITAL GBP 70002 |
| 05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 153 LEEDS ROAD HARROGATE HG2 8EZ ENGLAND |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/03/1731 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 31/03/1731 March 2017 | SAIL ADDRESS CREATED |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Confirmation statement made on 2017-03-31 with updates |
| 06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM NORTHGATE 118 NORTH STREET LEEDS YORKSHIRE LS2 7PN ENGLAND |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O C/O RAWLINSONS REGUS HOUSE 1200 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZA |
| 21/04/1621 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 153 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8EZ ENGLAND |
| 10/07/1410 July 2014 | COMPANY NAME CHANGED MARMION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/14 |
| 08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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