MARSHALL DENNING 2 LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 42 New Broad Street 4th Floor London EC2M 1JD England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-08-11

View Document

11/08/2511 August 2025 NewDetermination

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewDeclaration of solvency

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Appointment of Unitedlex Corporation as a member on 2025-01-01

View Document

09/04/259 April 2025 Termination of appointment of Hamil Stevenson as a member on 2025-01-01

View Document

09/04/259 April 2025 Termination of appointment of Gilbert Edwin Mcclung as a member on 2025-01-01

View Document

09/04/259 April 2025 Cessation of Hamil Stevenson as a person with significant control on 2025-01-01

View Document

09/04/259 April 2025 Cessation of Gilbert Edwin Mcclung as a person with significant control on 2025-01-01

View Document

09/04/259 April 2025 Notification of Unitedlex Limited as a person with significant control on 2025-01-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

09/04/259 April 2025 Appointment of Unitedlex Limited as a member on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Ivelina Manchorova as a member on 2023-05-02

View Document

26/06/2326 June 2023 Cessation of Ivelina Mancharova as a person with significant control on 2023-05-02

View Document

28/03/2328 March 2023 Notification of Hamil Stevenson as a person with significant control on 2022-12-31

View Document

28/03/2328 March 2023 Notification of Ivelina Mancharova as a person with significant control on 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/03/2328 March 2023 Notification of Gilbert Edwin Mcclung as a person with significant control on 2022-12-31

View Document

28/03/2328 March 2023 Cessation of Sylvain Magdinier as a person with significant control on 2022-12-31

View Document

28/03/2328 March 2023 Cessation of Darren Mark Gold as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Termination of appointment of Sylvain Magdinier as a member on 2022-01-10

View Document

07/11/227 November 2022 Appointment of Mrs Ivelina Manchorova as a member on 2022-10-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

19/01/2119 January 2021 LLP MEMBER APPOINTED MR HAMIL STEVENSON

View Document

19/01/2119 January 2021 LLP MEMBER APPOINTED MR GILBERT EDWIN MCCLUNG

View Document

19/01/2119 January 2021 LLP MEMBER APPOINTED MRS IVELINA MANCHAROVA

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, LLP MEMBER FREDERIC VANBOSSELE

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, LLP MEMBER DARREN GOLD

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

18/04/1918 April 2019 LLP MEMBER APPOINTED MR FREDERIC PIERRE GUILLAUME VANBOSSELE

View Document

12/12/1812 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 25 CANADA SQUARE 33RD FLOOR LONDON E14 5LQ ENGLAND

View Document

05/05/175 May 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY RG14 5UX UNITED KINGDOM

View Document

17/03/1717 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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