Advanced company searchLink opens in new window

MARSHMALLOW FINANCIAL SERVICES LIMITED

Company number 11005345

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)
16 Dec 2024 AP01 Appointment of Mr Neil Hodges as a director on 26 November 2024
13 Dec 2024 AA Full accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 PSC05 Change of details for Marshmallow Technology Ltd as a person with significant control on 31 October 2022
23 May 2023 TM01 Termination of appointment of Anthony Mccartney as a director on 16 May 2023
11 Apr 2023 MR01 Registration of charge 110053450001, created on 31 March 2023
17 Feb 2023 TM01 Termination of appointment of Kate Anavitate as a director on 1 January 2023
13 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Feb 2023 AP01 Appointment of Ms Kate Anavitate as a director on 1 January 2023
06 Feb 2023 TM01 Termination of appointment of Guy Phillips as a director on 1 January 2023
06 Feb 2023 AP01 Appointment of Mr Anthony Mccartney as a director on 1 January 2023
06 Feb 2023 TM01 Termination of appointment of Jaimin Patel as a director on 1 January 2023
31 Oct 2022 AD01 Registered office address changed from 80 Old Street London EC1V 9AZ England to 1st Floor the Featherstone Building 66 City Road London EC1Y 1BD on 31 October 2022
12 Oct 2022 AA Full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AH United Kingdom to 80 Old Street London EC1V 9AZ on 4 June 2021
16 Apr 2021 AP01 Appointment of Mr Jaimin Patel as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Guy Phillips as a director on 16 April 2021
17 Mar 2021 TM01 Termination of appointment of Tim Holliday as a director on 17 December 2020
10 Nov 2020 AD01 Registered office address changed from 63/66 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Clerks Court 18-20 Farringdon Lane London EC1R 3AH on 10 November 2020
14 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019