Advanced company searchLink opens in new window

MARESPED LIMITED

Company number 04360801

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)
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Susan Millard as a director on 6 July 2017
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mr Richard Millard on 2 August 2012
24 Apr 2012 CH01 Director's details changed for Mr. Stefano Rizzi on 24 April 2012
24 Apr 2012 AP01 Appointment of Mr. Stefano Rizzi as a director
30 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Jul 2011 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2011 AD01 Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom on 24 June 2011
17 Jun 2011 MEM/ARTS Memorandum and Articles of Association
06 Jun 2011 CERTNM Company name changed eco-material LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
06 Jun 2011 CONNOT Change of name notice
24 May 2011 MEM/ARTS Memorandum and Articles of Association
13 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2011