Advanced company searchLink opens in new window

MARSHALL-TUFFLEX LIMITED

Company number 00374185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2024 TM02 Termination of appointment of Kevin Barry Page as a secretary on 30 April 2024
09 May 2024 CH01 Director's details changed for Mr Jean Carlos Dias on 18 April 2024
17 Nov 2023 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
11 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the retention by all retired directors of their respective holdings of b ordinary shares is confirmed and ratified by the shareholders 29/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the retention by all retired directors of their respective holdings of b ordinary shares is confirmed and ratified by the shareholders 29/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 253,937
25 Jul 2023 CH01 Director's details changed for Mr Jean Carlos Dias on 16 August 2021
11 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Retention of shares ratified 29/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 MR01 Registration of charge 003741850008, created on 10 January 2023
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 30 November 2021
30 Jun 2022 TM01 Termination of appointment of Paul Martin Mitchell as a director on 30 June 2022
29 Jun 2022 MA Memorandum and Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2022 AP01 Appointment of Mr John Humphery as a director on 9 May 2022
10 May 2022 PSC08 Notification of a person with significant control statement
10 May 2022 PSC09 Withdrawal of a person with significant control statement on 10 May 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 253,907
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share classes created/change of company name 13/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 MA Memorandum and Articles of Association
23 Dec 2021 CERTNM Company name changed C.& C.marshall LIMITED\certificate issued on 23/12/21
  • RES15 ‐ Change company name resolution on 2021-12-13