Advanced company searchLink opens in new window

MARSHAL HOLDINGS LIMITED

Company number 05615459

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)
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
01 Oct 2022 TM01 Termination of appointment of Bruce Stuart Green as a director on 30 September 2022
01 Oct 2022 TM01 Termination of appointment of David Paul Mchattie as a director on 30 September 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2022 AD01 Registered office address changed from 3 Barrett Street St Christopher's Place London W1U 1AY to 63 Ridgway Place London SW19 4SP on 2 September 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Aug 2019 PSC07 Cessation of Marshal Investment Holdings Lp as a person with significant control on 6 April 2016
23 Aug 2019 PSC01 Notification of Sion Paul Kearsey as a person with significant control on 6 April 2016
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Jun 2018 AA Accounts for a small company made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
30 Nov 2016 AA Full accounts made up to 31 December 2015
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
22 Jan 2016 TM01 Termination of appointment of Philip Richard Weston as a director on 11 February 2015
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 143.39
10 Nov 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 143.39
08 Oct 2015 AA Full accounts made up to 31 December 2014