Advanced company searchLink opens in new window

MARSHALU LTD

Company number 12476497

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 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
17 Jun 2023 AA Micro company accounts made up to 28 February 2023
06 Jun 2023 RP05 Registered office address changed to PO Box 4385, 12476497 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2023
07 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 AA Micro company accounts made up to 28 February 2021
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
19 Mar 2021 PSC08 Notification of a person with significant control statement
19 Mar 2021 AP01 Appointment of Zoe Jones as a director on 17 March 2021
18 Mar 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 March 2021
18 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 60 Anson Road London NW2 6AD on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Bryan Thornton as a director on 17 March 2021
15 Mar 2021 AD01 Registered office address changed from Dept 2 Dept 171 43 Owston Road Doncaster South Yorkshire DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 15 March 2021
15 Mar 2021 PSC01 Notification of Bryan Thornton as a person with significant control on 11 March 2021
15 Mar 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 Dept 171 43 Owston Road Doncaster South Yorkshire DN6 8DA on 15 March 2021
12 Mar 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Mar 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2021
09 Mar 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2021
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 1