Advanced company searchLink opens in new window

MARGLO LTD

Company number 09235199

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)
18 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
06 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
22 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
24 Jun 2016 AA Micro company accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
23 Nov 2015 CH01 Director's details changed for Mr Andrzej Glowacki on 1 August 2015
11 Nov 2015 AD01 Registered office address changed from 8 Main Street Wombwell Barnsley South Yorkshire S73 8JQ to 22 Wilson Street Wombwell South Yorkshire S73 8LP on 11 November 2015
09 Dec 2014 AD01 Registered office address changed from Suite 8, Room 2, Brackenholme Business Park Brackenholme Selby YO8 6EL England to 8 Main Street Wombwell Barnsley South Yorkshire S73 8JQ on 9 December 2014
25 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-25
  • GBP 1