Advanced company searchLink opens in new window

MARATHON INFORMATION TECHNOLOGY SERVICES LTD

Company number 07178633

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)
13 May 2022 AP01 Appointment of Mr Philip Brendan Lynch as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mr Christopher James Rogers as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Neil Michael O'meara as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Michael Mudie as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Paul Hepburn as a director on 12 May 2022
13 May 2022 AD01 Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 5 Hatfields London SE1 9PG on 13 May 2022
14 Apr 2022 PSC05 Change of details for Peach Pe Holdings Limited as a person with significant control on 22 May 2020
05 Apr 2022 SH06 Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 118
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 26 March 2018
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Mar 2022 PSC07 Cessation of Iain Stuart Maclean as a person with significant control on 7 July 2020
30 Mar 2022 PSC07 Cessation of Timothy Charles Elliot Thrower as a person with significant control on 7 July 2020
30 Mar 2022 PSC07 Cessation of Paul Hepburn as a person with significant control on 22 May 2020
30 Mar 2022 PSC02 Notification of Peach Pe Holdings Limited as a person with significant control on 22 May 2020
04 Oct 2021 AP01 Appointment of Mr Neil Michael O'meara as a director on 1 September 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
24 Jun 2021 PSC01 Notification of Iain Stuart Maclean as a person with significant control on 6 July 2020
24 Jun 2021 PSC01 Notification of Timothy Thrower as a person with significant control on 6 July 2020
24 Jun 2021 PSC04 Change of details for Mr Paul Hepburn as a person with significant control on 6 July 2020
24 Jun 2021 PSC07 Cessation of Peter Frederick Speck as a person with significant control on 6 July 2020
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Mar 2021 AP01 Appointment of Mr Michael Mudie as a director on 18 February 2021
09 Jul 2020 AD01 Registered office address changed from 3 Villiers Court 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 9 July 2020
09 Jul 2020 TM02 Termination of appointment of Peter Frederick Speck as a secretary on 6 July 2020
09 Jul 2020 AP01 Appointment of Mr Tim Thrower as a director on 6 July 2020