MARSHMALLOW TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Particulars of variation of rights attached to shares

View Document

12/06/2512 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

09/06/259 June 2025 Registration of charge 104733080002, created on 2025-06-04

View Document

04/06/254 June 2025 Particulars of variation of rights attached to shares

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

20/05/2520 May 2025 Particulars of variation of rights attached to shares

View Document

19/05/2519 May 2025 Change of share class name or designation

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-05

View Document

09/05/259 May 2025 Resolutions

View Document

07/05/257 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

29/04/2529 April 2025 Appointment of Devon Michaela Kirk as a director on 2025-04-24

View Document

09/04/259 April 2025 Second filing of Confirmation Statement dated 2024-05-28

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2022-06-14

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2024-05-28

View Document

13/03/2513 March 2025 Registration of charge 104733080001, created on 2025-03-10

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

27/02/2527 February 2025 Second filing of Confirmation Statement dated 2024-05-28

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-04-30

View Document

21/01/2521 January 2025 Termination of appointment of Tanis Lee Crosby as a director on 2024-11-30

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

10/05/2410 May 2024 Second filing of Confirmation Statement dated 2023-06-14

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2022-06-14

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2023-04-24

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2022-12-28

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2022-09-08

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2023-02-24

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2023-08-25

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Change of details for Mr Alexander Kent-Braham as a person with significant control on 2021-11-19

View Document

27/06/2327 June 2023 Change of details for Mr Oliver Kent-Braham as a person with significant control on 2021-11-19

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Termination of appointment of Philippe Magalhaes Teixeira Da Mota as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Ben Griffiths as a director on 2022-12-31

View Document

13/12/2213 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-14

View Document

31/10/2231 October 2022 Registered office address changed from 80 Old Street London EC1V 9AZ England to 1st Floor the Featherstone Building 66 City Road London EC1Y 1BD on 2022-10-31

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

14/07/2214 July 2022 Confirmation statement made on 2022-06-14 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 173.95473

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 171.48589

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM WEWORK 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

27/03/2027 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 171.48589

View Document

06/02/206 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 171.48589

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN BURBIDGE / 08/08/2019

View Document

06/07/196 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 133 WHITECHAPEL HIGH STREET MARSHMALLOW OFFICE LONDON E1 7QA ENGLAND

View Document

19/03/1919 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1914 February 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FLAT 7, 89 WARWICK ROAD WARWICK ROAD LONDON SW5 9EZ ENGLAND

View Document

19/02/1819 February 2018 ADOPT ARTICLES 21/01/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR TIMOTHY VICTOR HOLLIDAY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MS EILEEN BURBIDGE

View Document

01/02/181 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 151.27257

View Document

31/01/1831 January 2018 SECOND FILED SH01 - 21/11/17 STATEMENT OF CAPITAL GBP 105.747

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 105.747

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 89 WARWICK ROAD WARWICK ROAD FLAT 7 LONDON SW5 9EZ ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 21 GREEN LANE COBHAM KT11 2NN UNITED KINGDOM

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED TWIN THINKING LTD CERTIFICATE ISSUED ON 20/02/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 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