MARSHALLS TM CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from Glebe House Muirfield Road Eglescliffe Stockton-on-Tees TS16 9BL to Glebe House Muirfield Road Eaglescliffe Stockton on Tees TS16 9BL on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2020-07-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 2 UPLANDS AVENUE HITCHIN SG4 9NH UNITED KINGDOM

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SNAGG

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR ANTHONY DE-ROCHE

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY DE-ROCHE / 04/06/2019

View Document

22/05/1922 May 2019 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