Advanced company searchLink opens in new window

MARSHCALL LTD.

Company number 06785879

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)
30 Apr 2024 AP01 Appointment of Mr David Andrew Spruzen as a director on 30 April 2024
30 Apr 2024 AP03 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024
08 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Feb 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/23
08 Feb 2024 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/23
23 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Jan 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/23
05 Dec 2023 TM01 Termination of appointment of David Andrew Spruzen as a director on 1 December 2023
05 Dec 2023 AP01 Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023
05 Jun 2023 AP03 Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023
05 Jun 2023 TM02 Termination of appointment of Michael Forster as a secretary on 1 March 2023
27 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
04 Oct 2022 AP03 Appointment of Mr Michael Forster as a secretary on 3 October 2022
04 Oct 2022 AP01 Appointment of Mr David Andrew Spruzen as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Christopher Easteal as a director on 9 September 2022
06 Sep 2022 AA Accounts for a small company made up to 31 March 2022
02 Aug 2022 AP01 Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
04 Apr 2022 AD01 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
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