- Company Overview for MARSHCALL LTD. (06785879)
- Filing history for MARSHCALL LTD. (06785879)
- People for MARSHCALL LTD. (06785879)
- Charges for MARSHCALL LTD. (06785879)
- More for MARSHCALL LTD. (06785879)
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) |
---|---|---|---|
08 Feb 2022 | PSC07 | Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022 | |
08 Feb 2022 | PSC02 | Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | PSC05 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
24 Feb 2021 | PSC05 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Jan 2021 | PSC02 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC07 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 | |
24 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
15 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Edward Morgan as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Cbw Llp - Floor 3, 66 Prescot Street London E1 8NN to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |