Advanced company searchLink opens in new window

MARIONETE LTD

Company number 09687144

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)
27 Oct 2023 CH01 Director's details changed for Mr Neville John Charles Howard on 26 October 2023
26 Oct 2023 PSC07 Cessation of Jacqueline Lisa Steel as a person with significant control on 1 August 2016
26 Oct 2023 PSC07 Cessation of Hugh John Keeble as a person with significant control on 1 August 2016
26 Oct 2023 PSC07 Cessation of Juliet Keeble as a person with significant control on 1 August 2016
26 Oct 2023 PSC07 Cessation of Mark Nicholas Gibson Steel as a person with significant control on 1 August 2016
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 1,068.5
26 Oct 2023 CH01 Director's details changed for Mr Adrian Gumbley on 26 October 2023
26 Oct 2023 CH01 Director's details changed for Mr Raul Jorge Dacruz Coutinho Garrido on 26 October 2023
26 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 1,035.5
28 Nov 2022 SH06 Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 1,000
28 Nov 2022 SH03 Purchase of own shares.
24 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,200
10 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
11 Mar 2022 SH02 Sub-division of shares on 4 November 2020
09 Mar 2022 SH08 Change of share class name or designation
25 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2022.
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 AD01 Registered office address changed from 3 First Floor More London Place London SE1 2RE England to 1 Long Lane London SE1 4PG on 22 June 2021
29 Mar 2021 MR01 Registration of charge 096871440001, created on 29 March 2021
15 Jan 2021 AP01 Appointment of Mr Neville John Charles Howard as a director on 12 January 2021