MARKEL CONSULTANCY SERVICES LIMITED

08246256
20 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 3AZ

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 accounts Annual Accounts 24 Buy now
20 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 77 Buy now
20 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
20 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 5 Buy now
06 Jan 2024 accounts Annual Accounts 22 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 5 Buy now
02 Jan 2024 officers Appointment of director (Mr Henrik Waersted Bjornstad) 2 Buy now
02 Jan 2024 officers Termination of appointment of director (Stuart Cunningham Brodie) 1 Buy now
05 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 5 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 5 Buy now
16 Jun 2023 officers Termination of appointment of director (Nicholas Peter Brown) 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 26 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 25 Buy now
01 Dec 2020 officers Appointment of director (Mr Stuart Cunningham Brodie) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Melanie Zoe Hicks) 1 Buy now
19 Oct 2020 accounts Annual Accounts 22 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of director (Mr Nicholas Peter Brown) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Simon Wilson) 1 Buy now
05 Nov 2019 officers Appointment of director (Ms Melanie Zoe Hicks) 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 21 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Andrew John Bailey) 1 Buy now
02 Jul 2019 officers Appointment of secretary (Ms Lara Simone Teesdale) 2 Buy now
14 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 resolution Resolution 3 Buy now
31 Jan 2019 officers Termination of appointment of director (Christian Mark Stobbs) 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 22 Buy now
13 Sep 2018 officers Appointment of director (Mr Simon Wilson) 2 Buy now
13 Sep 2018 officers Appointment of director (Mr Neil Edward Galjaard) 2 Buy now
13 Sep 2018 officers Termination of appointment of director (Elizabeth Anne Grace) 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Colin Davison) 1 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 accounts Annual Accounts 20 Buy now
24 Feb 2017 officers Appointment of director (Mr Christian Mark Stobbs) 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2016 accounts Annual Accounts 21 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 20 Buy now
10 Feb 2015 auditors Auditors Resignation Company 1 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mrs Elizabeth Anne Grace) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Colin Davison) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Adrian Francis Green) 1 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Adrian Francis Green) 2 Buy now
04 Jul 2014 officers Appointment of secretary (Mr Andrew John Bailey) 2 Buy now
04 Jul 2014 officers Termination of appointment of secretary (Adrian Green) 1 Buy now
24 Apr 2014 accounts Annual Accounts 19 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 officers Termination of appointment of director (David Golder) 1 Buy now
16 May 2013 accounts Annual Accounts 6 Buy now
02 Nov 2012 resolution Resolution 24 Buy now
11 Oct 2012 officers Appointment of director (Mr David Alan Golder) 2 Buy now
11 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Oct 2012 incorporation Incorporation Company 27 Buy now