Advanced company searchLink opens in new window

MARCHAMONT TECHNOLOGIES LTD

Company number 10599924

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from 2 Longmead Chislehurst Kent BR7 5RP United Kingdom to Devonshire Pollyhaugh Eynsford Dartford DA4 0HF on 10 September 2021
05 May 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
10 Jun 2020 AA Micro company accounts made up to 29 February 2020
11 May 2020 PSC07 Cessation of Kelly Nedham as a person with significant control on 11 May 2020
11 May 2020 TM01 Termination of appointment of Kelly Nedham as a director on 11 May 2020
02 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
02 May 2019 AA Micro company accounts made up to 28 February 2019
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
22 Nov 2018 PSC01 Notification of Kelly Nedham as a person with significant control on 6 April 2017
28 Jul 2018 PSC07 Cessation of Kelly Nedham as a person with significant control on 12 February 2018
17 Jul 2018 AA Micro company accounts made up to 28 February 2018
22 May 2018 PSC04 Change of details for Mr James Andrew Howard Nedham as a person with significant control on 3 February 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
20 Nov 2017 PSC01 Notification of Kelly Nedham as a person with significant control on 3 February 2017
05 Mar 2017 CH01 Director's details changed for Mr James Nedham on 3 February 2017
15 Feb 2017 CH01 Director's details changed for Mr James Andrew Howard Nedham on 3 February 2017
14 Feb 2017 CH01 Director's details changed for Mrs Kelly Jane Nedham on 3 February 2017
14 Feb 2017 AP01 Appointment of Mrs Kelly Jane Nedham as a director on 3 February 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
03 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP 10