- Company Overview for MARSILLAC ASSOCIATES LIMITED (04462402)
- Filing history for MARSILLAC ASSOCIATES LIMITED (04462402)
- People for MARSILLAC ASSOCIATES LIMITED (04462402)
- More for MARSILLAC ASSOCIATES LIMITED (04462402)
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) |
---|---|---|---|
18 Jun 2018 | CH01 | Director's details changed for Daniel De Marsillac on 6 June 2018 | |
18 Jun 2018 | CH03 | Secretary's details changed for Natalie De Marsillac on 6 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Daniel Carvalho De Marsillac as a person with significant control on 6 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jul 2017 | PSC01 | Notification of Daniel Carvalho De Marsillac as a person with significant control on 1 May 2017 | |
21 Jul 2017 | PSC01 | Notification of Terence Wise as a person with significant control on 1 May 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from 34 Eaton Mews North London SW1X 8AS on 17 October 2012 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |