Advanced company searchLink opens in new window

MARLIN CAPITAL EUROPE LIMITED

Company number 04623224

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)
05 Oct 2020 MR04 Satisfaction of charge 046232240011 in full
19 Jun 2020 MR04 Satisfaction of charge 046232240008 in full
13 May 2020 AP01 Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 12 May 2020
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Peter Charles Richardson as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 MR01 Registration of charge 046232240015, created on 14 June 2019
29 Mar 2019 AP03 Appointment of Sarah Whiteley as a secretary on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 046232240014, created on 18 July 2018
02 Feb 2018 MR01 Registration of charge 046232240013, created on 2 February 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 046232240012, created on 6 October 2016
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 046232240011, created on 11 November 2015