MARSHGLOBE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Cessation of Nicholas St John William Ralph Lane as a person with significant control on 2025-04-18

View Document

25/04/2525 April 2025 Notification of Gillian Margaret Lane as a person with significant control on 2025-04-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Termination of appointment of Nicholas St John William Ralph Lane as a director on 2024-02-09

View Document

21/03/2421 March 2024 Termination of appointment of Nicholas St John William Ralph Lane as a secretary on 2024-02-09

View Document

24/01/2424 January 2024 Appointment of Mr Richard James Williams as a director on 2024-01-18

View Document

24/01/2424 January 2024 Appointment of Charlotte Ester Irene Lane as a director on 2024-01-18

View Document

24/01/2424 January 2024 Appointment of Ms Antonia Catherine Williams as a director on 2024-01-18

View Document

24/01/2424 January 2024 Appointment of Lucinda Frances Hazel Lane as a director on 2024-01-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/06/2310 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

16/05/2316 May 2023 Appointment of Mrs Gillian Margaret Lane as a director on 2023-04-23

View Document

01/05/231 May 2023 Termination of appointment of Peter Michael Williams as a director on 2023-04-11

View Document

27/04/2327 April 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

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/06/1614 June 2016 19/05/16 NO CHANGES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

11/06/1411 June 2014 19/05/14 NO CHANGES

View Document

12/02/1412 February 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

14/06/1314 June 2013 19/05/13 NO CHANGES

View Document

18/10/1218 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 19/05/11 NO CHANGES

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 19/05/10 NO CHANGES

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LANE / 01/05/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 30/04/2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DEREK MILLS

View Document

14/08/0814 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

07/12/937 December 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 EXEMPTION FROM APPOINTING AUDITORS 02/08/93

View Document

13/08/9313 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON. EC4V 4DD.

View Document

19/05/9319 May 1993 Incorporation

View Document

19/05/9319 May 1993 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