Advanced company searchLink opens in new window

MARINE COASTAL PROCESSING LIMITED

Company number 07036652

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)
19 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
18 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 29 February 2020
03 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 CH01 Director's details changed for Mr Mark Parry on 1 October 2014
22 Sep 2014 AD01 Registered office address changed from 96 Springfield Road Elburton Plymouth Devon PL9 8PR to Paiges Cottage Bovisand Lane Down Thomas Plymouth PL9 0AE on 22 September 2014
04 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
04 Nov 2013 TM01 Termination of appointment of Laura Wellington as a director
02 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013