- Company Overview for MARBLEMAND LIMITED (01354689)
- Filing history for MARBLEMAND LIMITED (01354689)
- People for MARBLEMAND LIMITED (01354689)
- Charges for MARBLEMAND LIMITED (01354689)
- More for MARBLEMAND LIMITED (01354689)
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
|