Advanced company searchLink opens in new window

INSTANT MARQUEES LIMITED

Company number 04403788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mr John Reinier Fack on 24 March 2021
25 Mar 2021 PSC04 Change of details for John Reinier Fack as a person with significant control on 24 March 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Apr 2020 CH01 Director's details changed for John Reinier Fack on 10 April 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
30 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
03 May 2017 CH01 Director's details changed for John Reinier Fack on 3 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
13 Apr 2016 CH01 Director's details changed for John Reinier Fack on 13 April 2016
30 Oct 2015 AD01 Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 30 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014