MARSDEN DIRECT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Change of details for Full Squad Limited as a person with significant control on 2023-09-27

View Document

18/10/2318 October 2023 Cessation of Christopher David Marsden as a person with significant control on 2023-09-27

View Document

21/08/2321 August 2023 Notification of Full Squad Limited as a person with significant control on 2023-07-31

View Document

21/08/2321 August 2023 Cessation of Anthony Wayne Marsden as a person with significant control on 2023-07-31

View Document

21/08/2321 August 2023 Termination of appointment of Anthony Wayne Marsden as a director on 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048541440002

View Document

25/09/1525 September 2015 SAIL ADDRESS CREATED

View Document

25/09/1525 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ANTHONY WAYNE MARSDEN

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 ARTICLES OF ASSOCIATION

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED D4 DIGITAL LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 02/08/10 STATEMENT OF CAPITAL GBP 82

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FALL / 01/06/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 2 WALDRON COURT PRINCE WILLIAM ROAD LOUGHBOROUGH LEICS LE11 5GD UK

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 30 QUEEN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1SG

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 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