- Company Overview for MARCVANTAGE CONSULTANTS LTD (08127230)
- Filing history for MARCVANTAGE CONSULTANTS LTD (08127230)
- People for MARCVANTAGE CONSULTANTS LTD (08127230)
- More for MARCVANTAGE CONSULTANTS LTD (08127230)
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 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
16 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from 128 Telford Way High Wycombe Buckinghamshire HP13 5TA to 10 Lansdowne Way High Wycombe HP11 1TR on 5 July 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Laxmi Narayan Raju Reddy on 1 July 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Ms Ashani Upulie Gamage on 1 July 2015 |