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)
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
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
05 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
07 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
06 Sep 2018 AP01 Appointment of Mr Adam Dominic Derwent Moger as a director on 23 August 2018
09 Mar 2018 TM01 Termination of appointment of Jeanne Yvette Atkinson as a director on 5 March 2018
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
18 Oct 2017 PSC04 Change of details for Mrs Catherine Helen Moger as a person with significant control on 25 September 2017
18 Oct 2017 PSC01 Notification of Nicholas John Moger as a person with significant control on 25 September 2017
08 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
12 Jan 2017 AP01 Appointment of Mr Nicholas John Moger as a director on 1 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CH01 Director's details changed for Dr Crispin Garth Derwent Moger on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Mrs Catherine Helen Moger on 1 November 2016
01 Nov 2016 CH01 Director's details changed for Miss Jeanne Yvette Atkinson on 1 November 2016