Advanced company searchLink opens in new window

THE MARSHGATE GROUP LIMITED

Company number 12108748

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 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 July 2023
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
13 Apr 2023 PSC04 Change of details for Mr David Brian Warburton as a person with significant control on 28 March 2023
12 Apr 2023 PSC01 Notification of Henry David Warburton as a person with significant control on 28 March 2023
12 Apr 2023 PSC01 Notification of George Edward Warburton as a person with significant control on 28 March 2023
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 3
29 Mar 2023 PSC04 Change of details for Mr David Brian Warburton as a person with significant control on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from Third Floor Innovatin House 97 London Road Bishops Stortford Herts CM23 3GW England to Third Floor, Innovation House 97 London Road Bishops Stortford Herts CM23 3GW on 29 March 2023
29 Mar 2023 CH01 Director's details changed for Mr David Brian Warburton on 29 March 2023
15 Mar 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from Third Floor, Innovation House 97 London Road Bishops Stortford Herts CM23 3GW England to Third Floor Innovatin House 97 London Road Bishops Stortford Herts CM23 3GW on 11 March 2021
10 Mar 2021 AD01 Registered office address changed from Third Floor, Innovation House 97 Station Road Bishops Stortford Herts CM23 3GW England to Third Floor, Innovation House 97 London Road Bishops Stortford Herts CM23 3GW on 10 March 2021
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
18 Feb 2021 AD01 Registered office address changed from 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ United Kingdom to Third Floor, Innovation House 97 Station Road Bishops Stortford Herts CM23 3GW on 18 February 2021
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
20 Nov 2019 AD01 Registered office address changed from 22 2nd Floor the Causeway Bishop's Stortford CM23 2EJ England to 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ on 20 November 2019
05 Nov 2019 AD01 Registered office address changed from 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ United Kingdom to 22 2nd Floor the Causeway Bishop's Stortford CM23 2EJ on 5 November 2019
17 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-17
  • GBP 1