- Company Overview for MARACOM LIMITED (00493624)
- Filing history for MARACOM LIMITED (00493624)
- People for MARACOM LIMITED (00493624)
- Charges for MARACOM LIMITED (00493624)
- More for MARACOM LIMITED (00493624)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
13 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
15 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Mar 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
04 Mar 2022 | PSC02 | Notification of Marine and Commercial Services Ltd as a person with significant control on 15 December 2021 | |
04 Mar 2022 | PSC07 | Cessation of Boiler Maintenance Limited as a person with significant control on 15 December 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Boiler Maintenance Limited as a secretary on 23 September 2021 | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
06 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
16 Jul 2018 | TM01 | Termination of appointment of Clive Brian Tunbridge as a director on 13 July 2018 | |
25 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
15 Mar 2018 | CH04 | Secretary's details changed for Boiler Maintenance Limited on 15 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to Unit 6 Alpine Way London Industrial Park London E6 6LA on 15 March 2018 | |
20 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
26 Sep 2016 | AP04 | Appointment of Boiler Maintenance Limited as a secretary on 26 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Almaren Limited as a secretary on 25 September 2016 |