Advanced company searchLink opens in new window

MARCVANTAGE CONSULTANTS LTD

Company number 08127230

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 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
  • GBP 100
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