Advanced company searchLink opens in new window

MARMALADE LTD

Company number 08676228

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 CS01 Confirmation statement made on 24 January 2024 with no updates
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Aug 2022 TM01 Termination of appointment of Crispin Garth Derwent Moger as a director on 6 June 2022
17 Mar 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
17 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
18 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 28,454
30 Apr 2021 MA Memorandum and Articles of Association
30 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 PSC07 Cessation of Nicholas John Moger as a person with significant control on 31 March 2021
19 Apr 2021 PSC07 Cessation of Catherine Helen Moger as a person with significant control on 31 March 2021
19 Apr 2021 PSC02 Notification of Atlanta Investment Holdings D Limited as a person with significant control on 31 March 2021
19 Apr 2021 TM01 Termination of appointment of Nicholas John Moger as a director on 31 March 2021