MARILLION CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06484500 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MARILLION CONSULTING LIMITED is an active private limited company with number 06484500. It was incorporated 16 years, 4 months, 7 days ago, on 25 January 2008. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Ms Lynda Jacqueline Griffin
Documents
Change person director company with change date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-11
Officer name: Ms Lynda Jacqueline Griffin
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-02-01
Old address: 2nd Floor 145-157 st John Street London EC1V 4PY
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-05
Officer name: Lynda Jacqueline Griffin
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-08
Officer name: Lynda Jacqueline Griffin
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Lynda Jacqueline Griffin
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lauren griffin
Documents
Some Companies
CHARTER HOUSE,LEIGH ON SEA,SS9 1JL
Number: | 06555538 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE REYNOLDS MANAGEMENT COMPANY LIMITED
135 AZTEC WEST,BRISTOL,BS32 4UB
Number: | 05074617 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LANGDALE,WEYBRIDGE,KT13 9DY
Number: | 11744355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAN GIOVANNI BOSCO ARPA FOUNDATION
33 CLARENDON CENTRE,DAIRY MEADOW LANE SALISBURY,SP1 2TJ
Number: | 03681461 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PHOENIX PARK, CHICKENHALL LANE,HAMPSHIRE,SO50 6PQ
Number: | 01125279 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UTILITY SOLUTIONS GROUP LTD
34 UNION STREET,LARKHALL,ML9 3LF
Number: | SC624784 |
Status: | ACTIVE |
Category: | Private Limited Company |