MARX TECHNOLOGY CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 05/09/255 September 2025 New | |
| 05/09/255 September 2025 New | Registered office address changed to PO Box 4385, 10854579 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-05 |
| 28/02/2528 February 2025 | Notification of Marx Group Holding Ltd as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Cessation of Rajiv Giri as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 05/07/235 July 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2020-12-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/08/1930 August 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 05/08/195 August 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
| 07/07/177 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / RAJIV GIRI / 07/07/2017 |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RAJIV GIRI / 07/07/2017 |
More Company Information
Recently Viewed
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