- Company Overview for MARSHRIDE LIMITED (10639770)
- Filing history for MARSHRIDE LIMITED (10639770)
- People for MARSHRIDE LIMITED (10639770)
- More for MARSHRIDE LIMITED (10639770)
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) |
---|---|---|---|
22 Aug 2024 | AA | Micro company accounts made up to 27 February 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 27 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 27 February 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 27 February 2021 | |
07 May 2021 | AA | Micro company accounts made up to 27 February 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
02 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Mar 2018 | PSC01 | Notification of Rizvan Zafar as a person with significant control on 25 February 2017 | |
24 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 25 February 2017
|
|
11 Apr 2017 | TM01 | Termination of appointment of Ceri Richard John as a director on 25 February 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Fieldview Congleton Road Nether Alderley Macclesfield SK10 4TP on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Rizvan Zafar as a director on 25 February 2017 | |
25 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-25
|