MARSHMALLOW FINANCIAL SERVICES LIMITED
Company number 11005345
- Company Overview for MARSHMALLOW FINANCIAL SERVICES LIMITED (11005345)
- Filing history for MARSHMALLOW FINANCIAL SERVICES LIMITED (11005345)
- People for MARSHMALLOW FINANCIAL SERVICES LIMITED (11005345)
- Charges for MARSHMALLOW FINANCIAL SERVICES LIMITED (11005345)
- More for MARSHMALLOW FINANCIAL SERVICES LIMITED (11005345)
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 |