Advanced company searchLink opens in new window

MARSHALL ASSESSMENT LIMITED

Company number 08088196

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)
03 Nov 2023 AA Micro company accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CH01 Director's details changed for Mr Robert Paul Green on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mrs Jacqueline Nelson on 30 June 2022
30 Jun 2022 AP01 Appointment of Mrs Alison Jane Rooker as a director on 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
07 Jun 2022 AP01 Appointment of Mrs Jacqueline Nelson as a director on 7 June 2022
27 Jan 2022 AP01 Appointment of Ms Alison Elaine Williams as a director on 15 January 2022
27 Jan 2022 AP01 Appointment of Mrs Stephanie Elizabeth Jones as a director on 15 January 2022
29 Sep 2021 AA Micro company accounts made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 May 2020
02 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
04 Oct 2019 AD01 Registered office address changed from 1B Mitre Court Lichfield Road Sutton Coldfield B74 2LZ England to Alpha Tower Alpha Works Suffolk Street Queensway Birmingham B1 1TT on 4 October 2019
02 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
08 Jun 2018 PSC01 Notification of Rob Paul Green as a person with significant control on 8 June 2018
08 Jun 2018 PSC01 Notification of Simon Jukes as a person with significant control on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Terry John Green as a director on 8 June 2018
31 May 2018 PSC07 Cessation of Terry Green as a person with significant control on 13 September 2017
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
23 Apr 2018 AP01 Appointment of Mr Simon Jukes as a director on 23 April 2018