- Company Overview for MARMIC TEAM LIMITED (09993357)
- Filing history for MARMIC TEAM LIMITED (09993357)
- People for MARMIC TEAM LIMITED (09993357)
- More for MARMIC TEAM LIMITED (09993357)
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 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Mariusz Ryszard Michon on 29 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Mariusz Ryszard Michon on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 26 Gloucester Road Reading RG30 2th England to Markham House 20 Broad Street Wokingham Berkshire RG40 1AH on 17 February 2021 | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Nov 2018 | CERTNM | Company name changed marmal and marmic LTD\certificate issued on 09/11/18 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from 56C Prospect Street Caversham Reading RG4 8JN England to 26 Gloucester Road Reading RG30 2th on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Marcin Wojciech Malarz as a director on 12 October 2016 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|