Advanced company searchLink opens in new window

MARG (UK) LIMITED

Company number 08303949

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)
31 Jan 2024 600 Appointment of a voluntary liquidator
31 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-22
31 Jan 2024 LIQ02 Statement of affairs
29 Jan 2024 AD01 Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 January 2024
27 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
27 Sep 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
05 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 27/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2020 MA Memorandum and Articles of Association
21 Aug 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
21 Aug 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Andrej Kuscer as a director on 1 April 2017
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 161.68
15 Feb 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 149.93