Advanced company searchLink opens in new window

MARSHALL & BROWN LIMITED

Company number 11287519

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)
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
  • GBP 1