MARX TECHNOLOGY CONSULTING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/09/255 September 2025 New

View Document

05/09/255 September 2025 NewRegistered office address changed to PO Box 4385, 10854579 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-05

View Document

28/02/2528 February 2025 Notification of Marx Group Holding Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Rajiv Giri as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House, 36-38 Cornhill London EC3V 3NG on 2023-07-14

View Document

05/07/235 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/08/195 August 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / RAJIV GIRI / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAJIV GIRI / 07/07/2017

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