- Company Overview for MARSHALL & BROWN LIMITED (11287519)
- Filing history for MARSHALL & BROWN LIMITED (11287519)
- People for MARSHALL & BROWN LIMITED (11287519)
- More for MARSHALL & BROWN LIMITED (11287519)
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) |
---|---|---|---|
11 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from 50 50 Roundhills Waltham Abbey Essex Essex EN9 1TP United Kingdom to 50 Roundhills Waltham Abbey Essex Essex EN9 1TP on 31 July 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from 9 Selwyn Crescent Hatfield AL10 9NL England to 50 50 Roundhills Waltham Abbey Essex Essex EN9 1TP on 31 July 2024 | |
26 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
18 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
27 Jun 2022 | AD02 | Register inspection address has been changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster RM14 2BB England to 9 Selwyn Crescent Hatfield AL10 9NL | |
17 Jun 2022 | AD01 | Registered office address changed from 50 50 Roundhills Waltham Abbey Essex Essex EN9 1TP United Kingdom to 9 Selwyn Crescent Hatfield AL10 9NL on 17 June 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Kemp House ,152-160 City Road London EC1V 2NX England to 50 50 Roundhills Waltham Abbey Essex Essex EN9 1TP on 5 January 2022 | |
09 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
07 Apr 2020 | AD02 | Register inspection address has been changed to 1st Floor Upminster Library 26 Corbets Tey Road Upminster RM14 2BB | |
06 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Jul 2019 | PSC04 | Change of details for Dr Carlton Hubert Brown as a person with significant control on 4 July 2019 | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AD01 | Registered office address changed from 41 Heriot Avenue London E4 8AP England to Kemp House ,152-160 City Road London EC1V 2NX on 31 October 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|