Advanced company searchLink opens in new window

MARBO 2013 LTD

Company number 08473272

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)
30 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
26 May 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
01 Aug 2019 AD01 Registered office address changed from C/O Flat 51 86 Chigwell Road Scenix House London E18 1FF England to 246a Hoe Street London E17 3AX on 1 August 2019
03 Jul 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
09 Apr 2019 AP01 Appointment of Mrs Margarita Asenova Marinova as a director on 1 March 2019
09 Apr 2019 PSC01 Notification of Margarita Asenova Marinova as a person with significant control on 1 March 2019
09 Apr 2019 TM01 Termination of appointment of Denitsa Hristova Marinova as a director on 1 March 2019
09 Apr 2019 PSC07 Cessation of Denitsa Hristova Marinova as a person with significant control on 1 March 2019
10 May 2018 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
23 Apr 2016 CH01 Director's details changed for Miss Denitsa Hristova Marinova on 6 April 2016
19 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Oct 2015 AD01 Registered office address changed from 44 Mount Pleasant Road London E17 5RU to C/O Flat 51 86 Chigwell Road Scenix House London E18 1FF on 1 October 2015