Advanced company searchLink opens in new window

MARJORIE ANGLIN LTD

Company number 09024219

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)
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 30 June 2019
29 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT England to 46 Princes Avenue Woodford Essex IG8 0LN on 8 March 2017
03 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 CH01 Director's details changed for Mrs Marjorie Cecilia Anglin on 26 June 2015
11 May 2016 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH England to 10 Harlow Road Palmers Green London N13 5QT on 11 May 2016