Advanced company searchLink opens in new window

MARINEDATA INTERNET LIMITED

Company number 03136100

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)
09 Dec 2016 TM02 Termination of appointment of Ida May Gregory as a secretary on 7 December 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 70,006
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 70,006
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 70,006
16 Jul 2014 AD01 Registered office address changed from Old Headmasters House Unit 1 Building 1 Forest Business Centre Fawley Road Fawley Southampton Hampshire SO45 1FJ to The Square Fawley Southampton Hampshire SO45 1DD on 16 July 2014
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 70,003
26 Jun 2013 CH01 Director's details changed for Mr Peter Gregory on 18 June 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Mr Peter Gregory on 16 September 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AP01 Appointment of Mr Adam Judd as a director
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 70,003
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Peter Gregory on 8 December 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2008 363a Return made up to 08/12/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from pc house 2 south street hythe southampton hampshire SO45 6EB