- Company Overview for MARCLE BUSINESS SOLUTIONS LIMITED (05125401)
- Filing history for MARCLE BUSINESS SOLUTIONS LIMITED (05125401)
- People for MARCLE BUSINESS SOLUTIONS LIMITED (05125401)
- More for MARCLE BUSINESS SOLUTIONS LIMITED (05125401)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
12 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
17 May 2018 | CH03 | Secretary's details changed for Miss Annabel Jane Paterson on 17 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 17 May 2018 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Dec 2017 | AP03 | Appointment of Miss Annabel Jane Paterson as a secretary on 18 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Kenneth Cyril Davies as a secretary on 18 December 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to The Stables Church Walk Daventry Northants NN11 4BL on 6 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Roger Kenneth Davies on 18 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|