Advanced company searchLink opens in new window

MARATHON MANAGED SERVICES HOLDINGS LIMITED

Company number 12420145

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)
17 Jun 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
20 May 2022 MR01 Registration of charge 124201450001, created on 13 May 2022
20 May 2022 MR01 Registration of charge 124201450002, created on 13 May 2022
13 May 2022 AP01 Appointment of Mr Russell Martin Horton as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mr Roy Hastings as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mr Philip Brendan Lynch as a director on 12 May 2022
13 May 2022 AP01 Appointment of Mr Christopher James Rogers as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Neil Michael O'meara as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Paul Hepburn as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Michael Mudie as a director on 12 May 2022
13 May 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
13 May 2022 AD01 Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to 5 Hatfields London SE1 9PG on 13 May 2022
14 Apr 2022 PSC08 Notification of a person with significant control statement
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25.10.2022.
30 Mar 2022 PSC07 Cessation of Tim Thrower as a person with significant control on 1 October 2020
30 Mar 2022 PSC07 Cessation of Iain Stuart Maclean as a person with significant control on 1 October 2020
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Oct 2021 AP01 Appointment of Mr Neil Michael O'meara as a director on 1 September 2021
29 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Michael Mudie as a director on 1 April 2021
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 CC01 Notice of Restriction on the Company's Articles
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 CS01 Confirmation statement made on 7 July 2020 with updates
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 10,000