Confirmation statement. Statement with no updates. |
2023-12-01 |
View Report |
Accounts. Accounts type dormant. |
2023-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-30 |
View Report |
Address. New address: Leonard House 5-7 Newman Road Bromley BR1 1RJ. Old address: 52 Doughty Street London WC1N 2LS. Change date: 2022-09-29. |
2022-09-29 |
View Report |
Accounts. Accounts type dormant. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-16 |
View Report |
Accounts. Accounts type dormant. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Accounts. Accounts type small. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Accounts. Accounts type small. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Accounts. Accounts type small. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type small. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-10 |
View Report |
Accounts. Accounts type small. |
2015-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-04 |
View Report |
Accounts. Accounts type small. |
2014-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |
Accounts. Accounts type small. |
2013-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-11 |
View Report |
Accounts. Accounts type small. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-02 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Nicholas Charles Edward Land. |
2011-12-02 |
View Report |
Accounts. Accounts type small. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |
Accounts. Accounts type small. |
2010-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-15 |
View Report |
Change of name. Description: Company name changed marsh & sheil LIMITED\certificate issued on 28/05/09. |
2009-05-23 |
View Report |
Accounts. Accounts type small. |
2009-05-14 |
View Report |
Annual return. Legacy. |
2008-12-19 |
View Report |
Accounts. Accounts type full. |
2008-04-10 |
View Report |
Annual return. Legacy. |
2007-12-17 |
View Report |
Accounts. Accounts type small. |
2007-10-31 |
View Report |
Annual return. Legacy. |
2006-12-20 |
View Report |
Accounts. Accounts type small. |
2006-06-06 |
View Report |
Annual return. Legacy. |
2005-11-30 |
View Report |
Accounts. Accounts type full. |
2005-11-15 |
View Report |
Address. Description: Registered office changed on 10/02/05 from: 43 doughty street london WC1N 2LF. |
2005-02-10 |
View Report |
Annual return. Legacy. |
2004-11-23 |
View Report |
Accounts. Accounts type dormant. |
2004-06-04 |
View Report |
Annual return. Legacy. |
2003-11-25 |
View Report |
Accounts. Accounts type dormant. |
2003-10-28 |
View Report |
Annual return. Legacy. |
2002-12-17 |
View Report |
Accounts. Accounts type dormant. |
2002-10-10 |
View Report |
Annual return. Legacy. |
2001-12-18 |
View Report |
Accounts. Accounts type full. |
2001-10-22 |
View Report |