CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

04409200
BUILDING I1 THOMPSON DRIVE, BASE BUSINESS PARK RENDLESHAM WOODBRIDGE IP12 2TZ

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 13 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 officers Appointment of director (Mr Krishna Chivukula Jr) 2 Buy now
18 Jul 2023 officers Appointment of director (Mr Krishna Chivukula) 2 Buy now
09 Jun 2023 accounts Annual Accounts 12 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 12 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 accounts Annual Accounts 10 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2020 officers Change of particulars for director (Mrs Rachel Garrett) 2 Buy now
03 Jul 2020 accounts Annual Accounts 10 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2020 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2019 accounts Annual Accounts 12 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 officers Change of particulars for director (Mr Philip Marsh) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Christopher John Conway) 1 Buy now
31 Jul 2018 accounts Annual Accounts 11 Buy now
23 Apr 2018 officers Change of particulars for director (Mrs Rachel Garrett) 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2017 resolution Resolution 3 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2017 officers Change of particulars for director (Mr Philip Marsh) 2 Buy now
10 Apr 2017 officers Change of particulars for director (Mrs Rachel Garrett) 2 Buy now
10 Apr 2017 officers Change of particulars for director (Christopher John Conway) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Philip Marsh) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Mrs Rachel Garrett) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Christopher John Conway) 2 Buy now
03 Jan 2017 mortgage Registration of a charge 42 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 miscellaneous Miscellaneous 1 Buy now
24 Mar 2015 accounts Annual Accounts 18 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 23 Buy now
14 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
24 Dec 2013 insolvency Solvency statement dated 19/12/13 1 Buy now
24 Dec 2013 resolution Resolution 1 Buy now
20 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2013 insolvency Solvency statement dated 14/11/13 1 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
13 Nov 2013 mortgage Registration of a charge 25 Buy now
01 Nov 2013 officers Appointment of director (Mr Philip Marsh) 2 Buy now
01 Nov 2013 officers Termination of appointment of director (Didier Martin) 1 Buy now
01 Nov 2013 officers Termination of appointment of director (Philippe Bregi) 1 Buy now
01 Nov 2013 officers Termination of appointment of secretary (Philippe Bregi) 1 Buy now
01 Nov 2013 officers Appointment of director (Mrs Rachel Garrett) 2 Buy now
31 Oct 2013 capital Return of Allotment of shares 3 Buy now
31 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2013 accounts Annual Accounts 21 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
19 Apr 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 accounts Annual Accounts 20 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 accounts Annual Accounts 19 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher John Conway) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Philippe Bregi) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Didier Martin) 2 Buy now
12 Apr 2010 accounts Annual Accounts 22 Buy now
02 Feb 2010 miscellaneous Miscellaneous 2 Buy now
14 Jan 2010 auditors Auditors Resignation Company 4 Buy now
21 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 20 Buy now
20 Apr 2009 accounts Annual Accounts 20 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
30 Apr 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
18 Jul 2007 accounts Annual Accounts 19 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
22 Jan 2007 accounts Annual Accounts 20 Buy now
26 May 2006 officers New secretary appointed;new director appointed 2 Buy now
22 May 2006 annual-return Return made up to 04/04/06; full list of members 2 Buy now
16 May 2006 officers Secretary resigned;director resigned 1 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: merlin place, milton road, cambridge, CB4 0DP 1 Buy now
09 Nov 2005 accounts Annual Accounts 17 Buy now