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) |
---|---|---|---|
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from Wework 14 Gray's Inn Road London WC1X 8HN England to 63/66 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 4 June 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7PT England to Wework 14 Gray's Inn Road London WC1X 8HN on 30 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 133 Whitechapel High Street London E1 7PT on 15 January 2019 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
29 Jan 2018 | AD01 | Registered office address changed from 89 Warwick Road Flat 7 89 Warwick Road London London SW5 9EZ United Kingdom to 133 Whitechapel High Street London E1 7QA on 29 January 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
28 Dec 2017 | AP01 | Appointment of Mr Tim Holliday as a director on 15 December 2017 | |
10 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-10
|