- Company Overview for MARMALADE LTD (08676228)
- Filing history for MARMALADE LTD (08676228)
- People for MARMALADE LTD (08676228)
- More for MARMALADE LTD (08676228)
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) |
---|---|---|---|
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
|
|
30 Apr 2021 | MA | Memorandum and Articles of Association | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 | |
15 Apr 2021 | AP03 | Appointment of Mr Dean Clarke as a secretary on 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Craig David Ball as a director on 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Ian James Donaldson as a director on 31 March 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from Marmalade House, Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF England to Autonet Insurance Nile Street Stoke-on-Trent ST6 2BA on 15 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Adam Dominic Derwent Moger as a director on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Catherine Helen Moger as a director on 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates |