- Company Overview for MARIK MEWS LIMITED (02978053)
- Filing history for MARIK MEWS LIMITED (02978053)
- People for MARIK MEWS LIMITED (02978053)
- More for MARIK MEWS LIMITED (02978053)
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) |
---|---|---|---|
16 Apr 2024 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 29 March 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 43 Church Road Hove BN3 2BE on 16 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Mrs Alison Veronica Collyer as a director on 14 March 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Martin Coatsworth as a director on 4 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
08 Jul 2022 | AA | Micro company accounts made up to 25 March 2022 | |
28 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
20 Jan 2022 | AA | Micro company accounts made up to 25 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Mr Martin Coatsworth as a director on 9 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
09 Sep 2020 | AA | Micro company accounts made up to 25 March 2020 | |
28 Apr 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 25 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Monica Geraldine Eastabrook as a director on 31 March 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Scott Burnet as a director on 1 January 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 25 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates |