Advanced company searchLink opens in new window

MARJON CONSULTING LIMITED

Company number 06827901

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)
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
30 Dec 2015 AD01 Registered office address changed from Vale Head Aislaby Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0JJ to C/O Philip Ross Accountants Limited 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG on 30 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Jonathan David Sotnick on 1 December 2015
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Apr 2015 CH01 Director's details changed for Mr Jonathan David Sotnick on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Mr Jonathan David Sotnick on 8 April 2015
01 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
21 Oct 2014 AD01 Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG England to Vale Head Aislaby Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0JJ on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Adrian Terence Seabridge as a director on 1 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jun 2014 AD01 Registered office address changed from C/O Philip Ross Accountants Limited Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH on 30 June 2014
06 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10,000
06 Apr 2014 AD01 Registered office address changed from Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH United Kingdom on 6 April 2014
18 Oct 2013 TM01 Termination of appointment of Stephen Ashby as a director
18 Oct 2013 TM01 Termination of appointment of Steven Thorne as a director
01 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Thomas Shaw as a director
29 Nov 2012 AD01 Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 29 November 2012
29 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012