AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed marquee tech LIMITEDcertificate issued on 05/01/23
filed on: 5th, January 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd May 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Mar 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Mar 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor Venaspace 72 Paris Street Exeter Devon EX1 2JY England on Mon, 28th Sep 2020 to Queens Gate House 48 Queen Street Exeter Devon EX4 3SR
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 16 Keyberry Park Newton Abbot Devon TQ12 1BZ United Kingdom on Fri, 14th Feb 2020 to 3rd Floor Venaspace 72 Paris Street Exeter Devon EX1 2JY
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 8th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 23rd Mar 2018: 100.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2018
| resolution
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
(10 pages)
|