- Company Overview for MARU INTERNATIONAL LIMITED (01942269)
- Filing history for MARU INTERNATIONAL LIMITED (01942269)
- People for MARU INTERNATIONAL LIMITED (01942269)
- Charges for MARU INTERNATIONAL LIMITED (01942269)
- More for MARU INTERNATIONAL LIMITED (01942269)
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 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
23 Jan 2023 | TM01 | Termination of appointment of Narinder Singh Billing as a director on 11 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Mr Nigel Anthony David Gutcher as a director on 18 January 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
10 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
26 Mar 2021 | AP01 | Appointment of Mr Narinder Singh Billing as a director on 26 March 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Rene Busekist Ohlsen as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Jesper Krupa Thygesen as a director on 1 January 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
26 Jul 2019 | SH20 | Statement by Directors | |
26 Jul 2019 | SH19 |
Statement of capital on 26 July 2019
|
|
26 Jul 2019 | CAP-SS | Solvency Statement dated 16/07/19 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | AD01 | Registered office address changed from Containerbase Valley Farm Way Stourton Leeds West Yorkshire LS10 1SE England to Unit 35 Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD on 9 May 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Joe Hemingway as a secretary on 17 January 2018 | |
16 Jan 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Vaughan Noel Woolfitt as a director on 21 December 2017 |