About

Registered Number: 02364213
Date of Incorporation: 22/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Gregory's Barn, Gregory's Court, Chagford, TQ13 8AP

 

Founded in 1989, Marquesa Search Systems Ltd are based in Chagford, it's status is listed as "Active". The current directors of the business are listed as Durant, Oliver George William Maxwell, Morreale, Jake Richard in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURANT, Oliver George William Maxwell 31 December 2014 - 1
MORREALE, Jake Richard N/A 20 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AP01 - Appointment of director 24 April 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 23 February 2014
AA - Annual Accounts 04 November 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 28 March 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
RESOLUTIONS - N/A 23 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2004
123 - Notice of increase in nominal capital 23 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 20 May 2003
AUD - Auditor's letter of resignation 13 September 2002
287 - Change in situation or address of Registered Office 09 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 June 2001
225 - Change of Accounting Reference Date 29 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 02 March 1999
CERTNM - Change of name certificate 01 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 02 March 1995
288 - N/A 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 20 April 1994
288 - N/A 24 February 1994
287 - Change in situation or address of Registered Office 09 January 1994
287 - Change in situation or address of Registered Office 06 June 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 03 April 1992
363a - Annual Return 31 March 1992
AA - Annual Accounts 24 October 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
363a - Annual Return 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1989
287 - Change in situation or address of Registered Office 25 July 1989
288 - N/A 25 July 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.