Advanced company searchLink opens in new window

MARL123 LIMITED

Company number 02767925

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)
09 Apr 2018 AA Full accounts made up to 28 May 2017
05 Mar 2018 PSC02 Notification of Cafe Rouge Restaurants Limited as a person with significant control on 31 May 2017
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
05 Sep 2017 TM01 Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Apr 2017 AA Full accounts made up to 29 May 2016
24 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,001,700
16 Jun 2016 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
16 Jun 2016 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Mar 2016 AA Full accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,001,700
30 May 2015 MR04 Satisfaction of charge 027679250008 in full
30 May 2015 MR04 Satisfaction of charge 6 in full
30 May 2015 MR04 Satisfaction of charge 7 in full
11 Mar 2015 AA Full accounts made up to 1 June 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 MR01 Registration of charge 027679250008, created on 30 September 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
19 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,001,700
30 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 TM01 Termination of appointment of John Derkach as a director