Download leads from Nexok and grow your business. Find out more

A Marr & Associates Limited

Documents

Total Documents53
Total Pages257

Filing History

5 February 2024Change of details for Mrs Alexandra Sophie Maitland Makgill Crichton as a person with significant control on 1 January 2024
19 December 2023Micro company accounts made up to 31 March 2023
27 November 2023Registered office address changed from 8 Oakhurst Lichfield WS14 9AJ England to 58 Aldersbrook Road Aldersbrook Road London E12 5DY on 27 November 2023
22 November 2023Termination of appointment of Henrietta Louise Bates as a secretary on 14 November 2023
4 April 2023Confirmation statement made on 20 March 2023 with no updates
29 December 2022Micro company accounts made up to 31 March 2022
19 April 2022Confirmation statement made on 20 March 2022 with no updates
31 December 2021Micro company accounts made up to 31 March 2021
28 May 2021Confirmation statement made on 20 March 2021 with updates
28 December 2020Micro company accounts made up to 31 March 2020
3 April 2020Confirmation statement made on 20 March 2020 with no updates
3 April 2020Registered office address changed from The Pill Box Coventry Road Unit 211 London E2 6GG England to 8 Oakhurst Lichfield WS14 9AJ on 3 April 2020
30 December 2019Micro company accounts made up to 31 March 2019
9 July 2019Registered office address changed from 451 Wick Lane Unit 305, Third Floor London E3 2TB England to The Pill Box Coventry Road Unit 211 London E2 6GG on 9 July 2019
4 April 2019Confirmation statement made on 20 March 2019 with updates
29 December 2018Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 20 March 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
6 April 2017Confirmation statement made on 20 March 2017 with updates
6 April 2017Confirmation statement made on 20 March 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
26 October 2016Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016
26 October 2016Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016
15 April 2016Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015
15 April 2016Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
12 May 2015Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
12 May 2015Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2013Appointment of Alan Frank Marr as a director
29 April 2013Appointment of Alan Frank Marr as a director
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing