MARATHON INFORMATION TECHNOLOGY SERVICES LTD
Company number 07178633
- Company Overview for MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)
- Filing history for MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)
- People for MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)
- Charges for MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)
- More for MARATHON INFORMATION TECHNOLOGY SERVICES LTD (07178633)
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
|
|
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 |