- Company Overview for MARSH LAMONDE LIMITED (13260979)
- Filing history for MARSH LAMONDE LIMITED (13260979)
- People for MARSH LAMONDE LIMITED (13260979)
- Charges for MARSH LAMONDE LIMITED (13260979)
- More for MARSH LAMONDE LIMITED (13260979)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 34 st. Andrews Close London SE28 8NZ England to 34 st. Andrews Close London SE28 8NZ on 27 August 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 20 Lodore Gardens London NW9 0DR England to 34 st. Andrews Close London SE28 8NZ on 27 August 2024 | |
28 May 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Lodore Gardens London NW9 0DR on 28 May 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 24 January 2023
|
|
22 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Nov 2022 | MR01 | Registration of charge 132609790002, created on 28 October 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Babajide Onabowale as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH03 | Secretary's details changed for Mr Babajide Onabowale on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Babajide Onabowale on 13 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Nov 2021 | AP01 | Appointment of Mrs Dylia Girard as a director on 25 November 2021 | |
06 Jul 2021 | MR01 | Registration of charge 132609790001, created on 30 June 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Dylia Girard as a director on 16 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | AP01 | Appointment of Mrs Dylia Girard as a director on 16 March 2021 | |
11 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-11
|