Advanced company searchLink opens in new window

MARBLEMAND LIMITED

Company number 01354689

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)
15 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
08 Nov 2023 AA Micro company accounts made up to 5 April 2023
05 Jan 2023 AD01 Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE England to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 5 January 2023
30 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with no updates
13 Dec 2022 AA Micro company accounts made up to 5 April 2022
27 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
04 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 5 April 2020
31 Jul 2020 AD01 Registered office address changed from 12 st. Georges Lane Thornton-Cleveleys FY5 3LT England to 80 Hartington Road Stockton-on-Tees TS18 1HE on 31 July 2020
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
12 Dec 2019 AD01 Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 12 st. Georges Lane Thornton-Cleveleys FY5 3LT on 12 December 2019
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
19 Jul 2018 PSC08 Notification of a person with significant control statement
27 Jun 2018 PSC07 Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018
04 Jan 2018 AA Micro company accounts made up to 5 April 2017
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
03 Jan 2018 PSC07 Cessation of Dominic George Collinge Ferard as a person with significant control on 25 December 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 198