London
NW3 6BP
Website | www.marquiseip.co.uk |
---|---|
Telephone | 07 547007080 |
Telephone region | Mobile |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Diane Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,522 |
Cash | £21,746 |
Current Liabilities | £18,077 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2022 | Director's details changed for Ms Diane Miller on 1 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 November 2019 | Director's details changed for Ms Diane Miller on 8 November 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Director's details changed for Ms Diane Miller on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Ms Diane Miller on 1 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from 2 Devon Rise Devon Rise London N2 0AA to Summit House 170 Finchley Road London NW3 6BP on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 2 Devon Rise Devon Rise London N2 0AA to Summit House 170 Finchley Road London NW3 6BP on 20 June 2016 (1 page) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 March 2015 | Registered office address changed from C/O Diane Miller 53 Davies Street London W1K 5JH to 2 Devon Rise Devon Rise London N2 0AA on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O Diane Miller 53 Davies Street London W1K 5JH to 2 Devon Rise Devon Rise London N2 0AA on 11 March 2015 (1 page) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (2 pages) |
19 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Registered office address changed from 2 Devon Rise London N2 0AA United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages) |
16 August 2012 | Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages) |
16 August 2012 | Registered office address changed from 2 Devon Rise London N2 0AA United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages) |
17 February 2012 | Company name changed marquise ventures LIMITED\certificate issued on 17/02/12
|
17 February 2012 | Company name changed marquise ventures LIMITED\certificate issued on 17/02/12
|
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation (22 pages) |
27 July 2010 | Incorporation (22 pages) |