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)
26 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
26 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
26 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Nov 2023 TM01 Termination of appointment of Philip Brendan Lynch as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Iain Stuart Maclean as a director on 31 October 2023
02 Nov 2023 TM01 Termination of appointment of Tim Thrower as a director on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Simon Ward as a director on 1 November 2023
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2020
  • GBP 8,000
25 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2020
  • GBP 4,100
23 Sep 2022 PSC02 Notification of Fluidone Limited as a person with significant control on 12 May 2022
23 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 23 September 2022
15 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
05 Jul 2022 CERTNM Company name changed peach pe holdings LIMITED\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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