DAVID MARSHALL LONDON (JEWELLER) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type total exemption full. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Accounts. Accounts type total exemption full. 2021-05-14 View Report
Confirmation statement. Statement with updates. 2021-03-16 View Report
Persons with significant control. Notification date: 2020-12-01. Psc name: David Marshall London Limited. 2021-03-08 View Report
Persons with significant control. Psc name: David Anthony Marshall. Cessation date: 2020-12-01. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type total exemption small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Change account reference date company current extended. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Officers. Officer name: Results Secretarial Services Limited. Termination date: 2015-01-12. 2015-01-15 View Report
Address. Change date: 2014-06-23. Old address: Roper Yard, Roper Road Canterbury Kent CT2 7EX. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Officers. Change date: 2011-12-30. Officer name: Mr David Anthony Marshall. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-11-23 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Officer name: Results Secretarial Services Limited. Change date: 2010-03-16. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2009-07-22 View Report
Annual return. Legacy. 2009-04-22 View Report
Accounts. Accounts type total exemption small. 2009-01-15 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Legacy. 2008-04-17 View Report
Accounts. Accounts type dormant. 2007-05-16 View Report
Annual return. Legacy. 2007-03-26 View Report
Accounts. Accounts type dormant. 2006-11-16 View Report
Annual return. Legacy. 2006-05-18 View Report
Officers. Description: Director's particulars changed. 2005-04-27 View Report
Incorporation. Incorporation company. 2005-03-16 View Report