Advanced company searchLink opens in new window

MARSTERS ASSOCIATES LIMITED

Company number 09568004

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)
25 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
15 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
10 May 2023 PSC04 Change of details for Louise Elizabeth Marsters as a person with significant control on 28 March 2023
10 May 2023 PSC04 Change of details for Timothy James Marsters as a person with significant control on 28 March 2023
05 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
05 May 2021 PSC04 Change of details for Timothy James Marsters as a person with significant control on 17 March 2021
05 May 2021 PSC04 Change of details for Louise Elizabeth Marsters as a person with significant control on 17 March 2021
19 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
06 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
19 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
28 Jun 2016 AD01 Registered office address changed from The Cottage Bere Court Farm Bere Court ,Pangbourne Reading West Berkshire RG8 8HT to 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 28 June 2016
06 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 CH01 Director's details changed for Louise Elizabeth Marsters on 26 September 2015