MARSANS GITLIN BAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-30 with updates |
01/07/241 July 2024 | Change of details for Mr Kumar Tiruttani Subramani as a person with significant control on 2022-07-11 |
10/05/2410 May 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2023-11-30 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Registered office address changed from 200 Aldersgate London Aldersgate Street London EC1A 4HD England to 23 Aldermans Hill London N13 4YD on 2021-12-07 |
01/12/211 December 2021 | Termination of appointment of Miriam Nina Gitlin as a director on 2021-11-24 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Cessation of Miriam Nina Gitlin as a person with significant control on 2021-11-24 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
09/03/179 March 2017 | Registered office address changed from , 8 Old Jewry, London, EC2R 8DN, England to 23 Aldermans Hill London N13 4YD on 2017-03-09 |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 8 OLD JEWRY LONDON EC2R 8DN ENGLAND |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
24/06/1524 June 2015 | Registered office address changed from , 107 Bell Street London, NW1 6TL, United Kingdom to 23 Aldermans Hill London N13 4YD on 2015-06-24 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 107 BELL STREET LONDON NW1 6TL UNITED KINGDOM |
27/03/1527 March 2015 | 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