Advanced company searchLink opens in new window

MARCIN NOWICKI LTD

Company number 09424275

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Nov 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
09 Aug 2018 AD01 Registered office address changed from 66 Millstream Close Andover SP10 2NB England to 313B Hoe Street London E17 9BG on 9 August 2018
29 May 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
12 Jan 2016 AD01 Registered office address changed from 73 Topaz Drive Andover Hampshire SP10 3EE England to 66 Millstream Close Andover SP10 2NB on 12 January 2016
21 Apr 2015 AD01 Registered office address changed from 8 Parade Mansion Vivian Avenue London NW4 3XR United Kingdom to 73 Topaz Drive Andover Hampshire SP10 3EE on 21 April 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted