MARSON INVESTMENTS LIMITED

1i North Sands Business Centre 1i North Sands Business Centre, Sunderland, SR6 0QA, England
StatusACTIVE
Company No.10416605
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARSON INVESTMENTS LIMITED is an active private limited company with number 10416605. It was incorporated 7 years, 7 months, 9 days ago, on 07 October 2016. The company address is 1i North Sands Business Centre 1i North Sands Business Centre, Sunderland, SR6 0QA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-02

Charge number: 104166050005

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Walter Veti

Cessation date: 2022-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sinev Ltd

Notification date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166050004

Charge creation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Walter Veti

Change date: 2016-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Marie Veti

Cessation date: 2016-12-23

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Mr Walter Christopher Veti

Documents

View document PDF

Statement of companys objects

Date: 26 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 1I North Sands Business Centre Liberty Way Sunderland SR6 0QA

Change date: 2017-04-20

Old address: 38 Woodlands Road Sunderland SR6 7UD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-11-30

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Capital

Type: SH19

Capital : 1,835,385 GBP

Date: 2016-12-29

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/16

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 3,670,770 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

New address: 38 Woodlands Road Sunderland SR6 7UD

Change date: 2016-12-23

Old address: 1 Arcot Grange Cramlington NE23 7DQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marie Veti

Termination date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166050003

Charge creation date: 2016-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 104166050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 104166050002

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJ SHERRIFF LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:11736737
Status:ACTIVE
Category:Private Limited Company

DAVID EAST LIMITED

72 WEST STREET,FAREHAM,PO16 9UN

Number:07320592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K4 CONSULTING LIMITED

21 BELL CLOSE,LEIGHTON BUZZARD,LU7 0LH

Number:08526661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTIER RESEARCH LLP

29 DERBETH PARK,ABERDEEN,AB15 8TU

Number:SO302440
Status:ACTIVE
Category:Limited Liability Partnership

RITTENHOUSE HOLDINGS LIMITED

C/O ROXBURGH MILKINS LIMITED MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:11415258
Status:ACTIVE
Category:Private Limited Company

SDS PROJECT CONSULTANCY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07358927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source