MARSHALL STERLING ASSET MANAGEMENT LIMITED
Company number 06773042
- Company Overview for MARSHALL STERLING ASSET MANAGEMENT LIMITED (06773042)
- Filing history for MARSHALL STERLING ASSET MANAGEMENT LIMITED (06773042)
- People for MARSHALL STERLING ASSET MANAGEMENT LIMITED (06773042)
- More for MARSHALL STERLING ASSET MANAGEMENT LIMITED (06773042)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
28 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from 49 Marshall Sterling 49 Grosvenor Street Mayfair London W1K 3HP England to 49 Grosvenor Street Mayfair London W1K 3HP on 6 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Marshall Sterling 14 Hanover Street Hanover Square Mayfair London W1S 1YH England to 49 Marshall Sterling 49 Grosvenor Street Mayfair London W1K 3HP on 3 February 2020 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from New Bond House 124 New Bond Street Mayfair London W1S 1DX to Marshall Sterling 14 Hanover Street Hanover Square Mayfair London W1S 1YH on 16 November 2017 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CH01 | Director's details changed for Mr Ryan Daron Schiff on 29 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |