MARCUSON - History of Changes


DateDescription
2024-04-05 update person_title Jack Kelly: Analyst => Senior Analyst
2023-10-17 insert otherexecutives Melanie McDowell
2023-10-17 insert person Alexander Ahmad
2023-10-17 insert person Chris Martin
2023-10-17 insert person Jack Kelly
2023-10-17 insert person Melanie McDowell
2023-10-17 update person_description José Gómez Mena => José Gómez Mena
2023-10-17 update person_description Miriam Lo => Miriam Lo
2023-10-17 update person_description Terry Yip => Terry Yip
2023-10-17 update person_title Howard Zobin: Analyst => Senior Analyst
2023-10-17 update person_title José Gómez Mena: Analyst => Senior Analyst
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_month 12 => 3
2023-07-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-06-02 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-06 delete person Will Stevens
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update reg_address_care_of HANBURYS => null
2021-10-07 update registered_address
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM C/O HANBURYS 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA ENGLAND
2021-09-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-17 insert person José Gómez
2020-06-17 insert person Will Stevens
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-17 delete source_ip 185.24.99.233
2020-04-17 insert source_ip 87.247.245.130
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DIANNE MARCUSON
2019-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER GORDON MARCUSON / 14/12/2018
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-20 update account_ref_day 29 => 31
2019-06-20 update account_ref_month 2 => 12
2019-06-20 update accounts_next_due_date 2019-11-30 => 2019-09-30
2019-05-22 update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018
2019-03-02 delete address 78 Mill Lane, London NW6 1JZ
2019-03-02 delete alias Marcuson Consulting LtdMarcuson Consulting Ltd
2019-03-02 insert address 6b Parkway, Porters Wood, St Albans, Hertfordshire, England, AL3 6PA
2019-03-02 insert contact_pages_linkeddomain google.co.uk
2019-03-02 insert registration_number 7374110
2019-03-02 update primary_contact 78 Mill Lane, London NW6 1JZ => 6b Parkway, Porters Wood, St Albans, Hertfordshire, England, AL3 6PA
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-08-12 insert person Esmee Robinson
2018-08-12 insert person Kendra Felisky
2018-08-12 update person_description Howard Zobin => Howard Zobin
2018-08-12 update person_description Kirsty Ip => Kirsty Ip
2018-08-12 update person_description Marcus Schofield => Marcus Schofield
2018-08-12 update person_description Terry Yip => Terry Yip
2018-08-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-10 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-03-12 delete person Peter Smith
2016-12-20 delete email al..@marcuson.co
2016-12-20 delete email ho..@marcuson.co
2016-12-20 delete email jo..@marcuson.co
2016-12-20 delete email ki..@marcuson.co
2016-12-20 delete email ma..@marcuson.co
2016-12-20 delete email mi..@marcuson.co
2016-12-20 delete email pe..@marcuson.co
2016-12-20 delete email st..@marcuson.co
2016-12-20 delete email te..@marcuson.co
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-17 delete client DECADES OF EXPERIENCE
2016-09-17 delete client TO SOLVE
2016-09-17 delete client YOUR PROBLEMS
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-07 delete address 78 MILL LANE LONDON NW6 1JZ
2016-07-07 insert address 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE ENGLAND AL3 6PA
2016-07-07 update reg_address_care_of null => HANBURYS
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 78 MILL LANE LONDON NW6 1JZ
2016-06-07 delete email en..@marcuson.co
2015-11-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-09 update statutory_documents 13/09/15 FULL LIST
2015-09-14 update person_description Marcus Schofield => Marcus Schofield
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address 78 MILL LANE LONDON ENGLAND NW6 1JZ
2014-10-07 insert address 78 MILL LANE LONDON NW6 1JZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-14 update statutory_documents 13/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-16 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 5 MENELIK ROAD LONDON UNITED KINGDOM NW2 3RS
2014-02-07 insert address 78 MILL LANE LONDON ENGLAND NW6 1JZ
2014-02-07 update registered_address
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 5 MENELIK ROAD LONDON NW2 3RS UNITED KINGDOM
2013-11-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-11-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-10-01 update statutory_documents 13/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-05-24 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 13/09/12 FULL LIST
2012-05-22 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 13/09/11 FULL LIST
2011-09-06 update statutory_documents CURREXT FROM 30/09/2011 TO 29/02/2012
2010-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION