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)
15 Feb 2018 SH03 Purchase of own shares.
05 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2018 MA Memorandum and Articles of Association
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 161.68
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 161.68
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 156.64
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2015 CH01 Director's details changed for Andrej Kuscer on 29 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Benjamin Vincent White on 29 May 2015
01 Jun 2015 CH01 Director's details changed for Mr Bostjan Bregar on 29 May 2015
26 May 2015 AP01 Appointment of Mr Jure Mikuz as a director on 28 May 2014
31 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 142.36
31 Dec 2014 CH01 Director's details changed for Mr Benjamin Vincent White on 20 November 2014
31 Dec 2014 CH01 Director's details changed for Andrej Kuscer on 1 November 2014
31 Dec 2014 CH01 Director's details changed for Andrej Kuscer on 20 November 2014
18 Dec 2014 CH01 Director's details changed for Mr Benjamin Vincent White on 1 November 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 128.84
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 128.84
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights