Advanced company searchLink opens in new window

MARINER JACK LTD

Company number 10193039

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)
11 Sep 2024 PSC04 Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 11 September 2024
11 Sep 2024 PSC04 Change of details for Mr David Edward Bromley Green as a person with significant control on 11 September 2024
11 Sep 2024 CH01 Director's details changed for Mrs Nathalie Danielle Jamaica Green on 11 September 2024
11 Sep 2024 CH01 Director's details changed for Mr David Edward Bromley Green on 11 September 2024
11 Sep 2024 AD01 Registered office address changed from 24 Goonbarrow Meadow Bugle St Austell PL26 8FW England to 9 Sand Street Stalybridge Cheshire SK15 1UJ on 11 September 2024
28 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 15 February 2024
15 Feb 2024 PSC04 Change of details for Mr David Edward Bromley Green as a person with significant control on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from Unit 4 82 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ England to 24 Goonbarrow Meadow Bugle St Austell PL26 8FW on 15 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CH01 Director's details changed for Mr David Edward Bromley Green on 9 July 2020
30 Jun 2020 AD01 Registered office address changed from 24 Goonbarrow Meadow Bugle St. Austell PL26 8FW England to Unit 4 82 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ on 30 June 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
08 Nov 2018 CH01 Director's details changed for Mrs Nathalie Danielle Jamaica Green on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mr David Edward Bromley Green as a person with significant control on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 19 Richmond Terrace Truro TR1 3HT United Kingdom to 24 Goonbarrow Meadow Bugle St. Austell PL26 8FW on 8 November 2018