Advanced company searchLink opens in new window

MAROONTOWN LIMITED

Company number 04984321

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)
11 Jan 2024 CH01 Director's details changed for Mr Brunello Marchio on 11 January 2024
11 Jan 2024 PSC04 Change of details for Mr. Brunello Marchio as a person with significant control on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane London WC2A 1ET on 11 January 2024
06 Sep 2023 AA Micro company accounts made up to 28 December 2022
09 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 28 December 2021
03 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from Michael Filiou Ltd Salisbury House 81 High Streeet Potters Bar Hertfordshire EN6 5AS to 9 Seagrave Road London SW6 1RP on 2 February 2022
24 Sep 2021 AA Micro company accounts made up to 28 December 2020
10 Aug 2021 TM01 Termination of appointment of Patricia Ann Petrou as a director on 23 June 2021
03 Aug 2021 AP01 Appointment of Mr Brunello Marchio as a director on 23 June 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
22 Mar 2021 AA Unaudited abridged accounts made up to 28 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
03 Nov 2020 PSC04 Change of details for Mr. Brunello Marchio as a person with significant control on 7 April 2016
02 Nov 2020 PSC02 Notification of Galvani Fiduciaria Srl as a person with significant control on 6 April 2016
02 Nov 2020 PSC04 Change of details for Mr. Brunello Marchio as a person with significant control on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from PO Box 4385 04984321: Companies House Default Address Cardiff CF14 8LH to Michael Filiou Ltd Salisbury House 81 High Streeet Potters Bar Hertfordshire EN6 5AS on 13 October 2020
24 Sep 2020 AA Unaudited abridged accounts made up to 29 December 2018
23 Sep 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
23 Sep 2020 AP01 Appointment of Ms Patricia Ann Petrou as a director on 31 March 2019
27 Aug 2020 RP05 Registered office address changed to PO Box 4385, 04984321: Companies House Default Address, Cardiff, CF14 8LH on 27 August 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off