Advanced company searchLink opens in new window

MARGIN CALL LIMITED

Company number 05369035

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)
25 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
22 Mar 2023 TM01 Termination of appointment of Three V Corporate Venturing Llp as a director on 22 March 2023
22 Mar 2023 AP02 Appointment of Hw Directors Limited as a director on 22 March 2023
16 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
25 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
05 Aug 2022 CH01 Director's details changed for Mr Jamie Christopher Constable on 25 July 2022
04 Aug 2022 PSC05 Change of details for Hay Wain Group Limited as a person with significant control on 25 July 2022
04 Aug 2022 AD01 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022
23 May 2022 PSC02 Notification of Hay Wain Group Limited as a person with significant control on 16 May 2022
23 May 2022 TM02 Termination of appointment of Jamie Christopher Constable as a secretary on 16 May 2022
23 May 2022 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 16 May 2022
23 May 2022 TM02 Termination of appointment of Peter Martin Ward as a secretary on 16 May 2022
23 May 2022 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 16 May 2022
23 May 2022 PSC07 Cessation of Alison Ward as a person with significant control on 16 May 2022
10 May 2022 PSC01 Notification of Alison Ward as a person with significant control on 28 April 2022
10 May 2022 PSC07 Cessation of Peter Martin Ward as a person with significant control on 28 April 2022
15 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
09 Feb 2022 CH03 Secretary's details changed for Mr Peter Martin Ward on 9 February 2022
09 Feb 2022 PSC04 Change of details for Mr Peter Martin Ward as a person with significant control on 9 February 2022
27 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CH02 Director's details changed for Three V Corporate Venturing Llp on 10 March 2021
08 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates