MARSHALL KRYSKO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Director's details changed for Miss Rebekah Krysko on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Miss Rebekah Krysko as a person with significant control on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH KRYSKO / 31/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH KRYSKO

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT MARSHALL / 01/09/2018

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 85 NORTH STREET SILSDEN KEIGHLEY BD20 9PP UNITED KINGDOM

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH KRYSKO / 05/11/2018

View Document

01/10/181 October 2018 COMPANY NAME CHANGED AMGM LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS REBEKAH KRYSKO

View Document

01/09/181 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 97

View Document

01/09/181 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 98

View Document

01/09/181 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

01/09/181 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 99

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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