Advanced company searchLink opens in new window

MARCO POLO EVENTS LIMITED

Company number 10360794

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)
18 May 2024 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 35,692.77
18 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of A1 ordinary shares of £0.01 each, B1 ordinary shares of £0.01 each and C1 ordinary shares of £0.01 each 30/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 May 2024 SH08 Change of share class name or designation
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 18 August 2023 with updates
22 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
01 Sep 2023 AD01 Registered office address changed from Unit 13a Church End Little Hadham Ware SG11 2DY England to Enigma House High Street Tarporley CW6 0AT on 1 September 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 20 the Causeway Bishop's Stortford CM23 2EJ England to Unit 13a Church End Little Hadham Ware SG11 2DY on 6 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
01 Feb 2020 AP01 Appointment of Mr Charles Edward Toomey as a director on 1 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Sep 2019 AD01 Registered office address changed from 20 the Causeway Pewterers Av Bishop's Stortford Herts CM23 2EJ United Kingdom to 20 the Causeway Bishop's Stortford CM23 2EJ on 12 September 2019
18 Jun 2019 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 20 the Causeway Pewterers Av Bishop's Stortford Herts CM23 2EJ on 18 June 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2019 PSC07 Cessation of David John Moran as a person with significant control on 28 December 2018
15 Jan 2019 PSC01 Notification of Peter George as a person with significant control on 28 December 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 32,823
20 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 05/09/2018
26 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 20/11/2018.