(CS01) Confirmation statement with no updates July 27, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 8, 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Devon Rise Devon Rise London N2 0AA to Summit House 170 Finchley Road London NW3 6BP on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Diane Miller 53 Davies Street London W1K 5JH to 2 Devon Rise Devon Rise London N2 0AA on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 9, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2012. Old Address: 2 Devon Rise London N2 0AA United Kingdom
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed marquise ventures LIMITEDcertificate issued on 17/02/12
filed on: 17th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 16, 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(22 pages)
|