- Company Overview for MARLON CONSULTANTS LIMITED (06523086)
- Filing history for MARLON CONSULTANTS LIMITED (06523086)
- People for MARLON CONSULTANTS LIMITED (06523086)
- More for MARLON CONSULTANTS LIMITED (06523086)
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) |
---|---|---|---|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
23 Sep 2016 | AD02 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA | |
07 Jun 2016 | AD01 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 7 June 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Gregor Marsiaj on 17 April 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Gregor Marsiaj on 1 October 2009 | |
15 Mar 2013 | AP04 | Appointment of Finchley Secretaries Limited as a secretary | |
08 Mar 2013 | TM02 | Termination of appointment of Derringtons Limited as a secretary | |
08 Mar 2013 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 8 March 2013 | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
08 Mar 2012 | CH04 | Secretary's details changed for Derringtons Limited on 5 March 2012 | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Gregor Marsiaj on 1 October 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders |