MARSDEN HOLDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Cornhill Bond Consulting Limited as a person with significant control on 2019-12-06

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-06-30

View Document

20/03/2520 March 2025 Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England to First Floor, 46 Bow Lane London EC4M 9DL on 2025-03-20

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Director's details changed for Mr Jonathan Paul Walmsley on 2022-04-01

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/07/2321 July 2023 Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

21/07/2321 July 2023 Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 CESSATION OF JONATHAN DAVID MARSDEN AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNHILL BOND CONSULTING LIMITED

View Document

12/09/1912 September 2019 CESSATION OF JONATHAN WALMSLEY AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9BW

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/08/1317 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

09/08/129 August 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

30/07/1230 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1230 July 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 01/12/11 STATEMENT OF CAPITAL GBP 50

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED JONATHAN WALMSLEY

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JONATHAN DAVID MARSDEN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED 3679TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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