Advanced company searchLink opens in new window

MARDEN POWER LIMITED

Company number 09415916

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 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Nov 2020 AP02 Appointment of Ocs Services Limited as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Matthew George Setchell as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Edward William Fellows as a director on 13 November 2020
12 Aug 2020 AP01 Appointment of Mr Edward Fellows as a director on 30 July 2020
12 Aug 2020 TM01 Termination of appointment of Ocs Services Limited as a director on 30 July 2020
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
19 Mar 2020 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 11 March 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
10 Aug 2018 AP01 Appointment of Dr Michael John Bullard as a director on 6 August 2018
08 Aug 2018 TM01 Termination of appointment of Christopher Hamilton Carlson as a director on 6 August 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2018 CH01 Director's details changed for Mr Alastair Douglas Fraser on 26 February 2018
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The one issued ordinary shares of £1.00 each in the capital of the company is sub-divided into ordinary shares of £0.01 each in the capital of the company. Shareholders agreement. ("Apus"); ("octopus"); ("wpgl"); ("directors"). Directors authorised to vote and form part of the quorum at any meeting. 14/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 SH02 Sub-division of shares on 14 October 2016