MARQUES OF GB LIMITED

Victory House Victory House, Northampton, NN4 7PA, England
StatusACTIVE
Company No.10802814
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age7 years
JurisdictionEngland Wales

SUMMARY

MARQUES OF GB LIMITED is an active private limited company with number 10802814. It was incorporated 7 years ago, on 05 June 2017. The company address is Victory House Victory House, Northampton, NN4 7PA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bushra Hamid

Termination date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-07

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Old address: 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bushra Hamid

Change date: 2019-08-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-08

Psc name: Mr Bushra Hamid

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bushra Hamid

Change date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: 1 Chatham Close London NW11 6HE United Kingdom

New address: 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA

Change date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUARIAL CONSULTANT LLP

THE APEX,COVENTRY,CV1 3PP

Number:OC419874
Status:ACTIVE
Category:Limited Liability Partnership

ADEPT GRAPHICS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:09459406
Status:ACTIVE
Category:Private Limited Company

DAVID MCGUIRE FINANCIAL SERVICES LIMITED

1 DUNVEGAN PLACE,GLASGOW,G74 4DH

Number:SC430875
Status:ACTIVE
Category:Private Limited Company

JWJPDW LIMITED

4 SAYCE STREET,WIDNES,WA8 6EE

Number:11249471
Status:ACTIVE
Category:Private Limited Company

LABELFOLD LIMITED

11 PARK SQUARE,NEWPORT,NP20 4EL

Number:02968277
Status:ACTIVE
Category:Private Limited Company

O SPA LONDON 1 LTD

SANDWOOD HOUSE,LONDON,E14 9RP

Number:06994389
Status:LIQUIDATION
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