THE MARSHALL GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
26/08/2526 August 2025 New | Registration of charge 101278120008, created on 2025-08-21 |
23/08/2523 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
08/05/258 May 2025 | Notification of a person with significant control statement |
08/05/258 May 2025 | Cessation of Sean Neil Marshall as a person with significant control on 2025-05-08 |
08/05/258 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
08/05/258 May 2025 | Registered office address changed from 39 39 Rodney Street Liverpool L1 9EN England to 39 Rodney Street Liverpool L1 9EN on 2025-05-08 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
26/09/2426 September 2024 | Registration of charge 101278120007, created on 2024-09-25 |
26/09/2426 September 2024 | Registration of charge 101278120006, created on 2024-09-25 |
22/07/2422 July 2024 | Satisfaction of charge 101278120002 in full |
22/07/2422 July 2024 | Satisfaction of charge 101278120003 in full |
22/07/2422 July 2024 | Satisfaction of charge 101278120001 in full |
05/06/245 June 2024 | Registration of charge 101278120005, created on 2024-05-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Registered office address changed from 372 Smithdown Road Smithdown Road Liverpool L15 5AN England to 39 39 Rodney Street Liverpool L1 9EN on 2024-04-10 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
12/04/2312 April 2023 | Registered office address changed from 64 Tithebarn Street Liverpool L2 2EE to 372 Smithdown Road Smithdown Road Liverpool L15 5AN on 2023-04-12 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
12/04/2312 April 2023 | Notification of Sean Neil Marshall as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Cessation of Paul John Marshall as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Termination of appointment of Paul Anthony Marshall as a director on 2023-04-12 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 3RD FLOOR PACIFIC CHAMBERS VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101278120003 |
21/11/1821 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101278120002 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR SEAN MARSHALL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR PAUL ANTHONY MARSHALL |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/05/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/04/2018 |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/04/2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101278120001 |
15/01/1815 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/04/1615 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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