MARSTAN BDB LLP

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Registered office address changed from Wakefield House Wakefield House High Street Sawston Cambridge CB22 3BG United Kingdom to Wakefield House High Street Sawston Cambridge CB22 3BG on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CESSATION OF NEIL SMITH LIMITED AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, LLP MEMBER N P SMITH LIMITED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/08/1714 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM SURREY HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD CAMBRIDGE CB10 1PF

View Document

03/10/163 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND GEORGE BURCH / 03/10/2016

View Document

03/10/163 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD FRANCIS WORICKER / 03/10/2016

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, LLP MEMBER BARRY O'REILLY

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

19/11/1319 November 2013 CORPORATE LLP MEMBER APPOINTED N P SMITH LIMITED

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, LLP MEMBER NEIL SMITH

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 LLP MEMBER APPOINTED MR NEIL PATRICK SMITH

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MARSTAN GROUP LIMITED

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARSTAN GROUP LIMITED / 06/04/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SURREY HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD CAMBRIDGE ESSEX CB10 1PF

View Document

07/04/117 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND GEORGE BURCH / 06/04/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY WILLIAM O'REILLY / 06/04/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD FRANCIS WORICKER / 06/04/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARSTAN GROUP LIMITED / 19/04/2010

View Document

27/04/1027 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND GEORGE BURCH / 01/03/2010

View Document

22/04/1022 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY WILLIAM O'REILLY / 01/03/2010

View Document

22/04/1022 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD FRANCIS WORICKER / 01/03/2010

View Document

08/06/098 June 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

31/03/0931 March 2009 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