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)
04 Sep 2018 CH01 Director's details changed for Mr David John Moran on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 4 Pewterers Avenue Bishop's Stortford CM23 4GR England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from The Farmhouse Chelford Road Alderley Edge SK9 7TQ England to 4 Pewterers Avenue Bishop's Stortford CM23 4GR on 4 September 2018
27 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 05/09/2017
02 Jul 2018 PSC04 Change of details for David Moran as a person with significant control on 14 October 2016
29 Jun 2018 PSC04 Change of details for David Moran as a person with significant control on 14 October 2016
28 Jun 2018 PSC07 Cessation of David John Moran as a person with significant control on 14 October 2016
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr Peter George as a director on 8 May 2018
08 May 2018 TM01 Termination of appointment of James William Seymour Curtis as a director on 8 May 2018
01 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
10 Oct 2017 PSC04 Change of details for Mr David John Moran as a person with significant control on 9 October 2017
09 Oct 2017 CH01 Director's details changed for James William Seymour Curtis on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Mr David John Moran on 9 October 2017
20 Sep 2017 AD01 Registered office address changed from 1 Fallibroome House 68 Macclesfield Road Prestbury Cheshire SK10 4BH England to The Farmhouse Chelford Road Alderley Edge SK9 7TQ on 20 September 2017
20 Sep 2017 CS01 05/09/17 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 27/07/2018.
25 Aug 2017 PSC01 Notification of David John Moran as a person with significant control on 6 September 2016
17 Feb 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 July 2017
07 Dec 2016 AD01 Registered office address changed from 4 Pewterers Ave Bishops Stortford Herts CM23 4GR United Kingdom to 1 Fallibroome House 68 Macclesfield Road Prestbury Cheshire SK10 4BH on 7 December 2016
06 Dec 2016 CH01 Director's details changed for Mr David John Moran on 1 December 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 3,200
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 10,000
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of the transaction documents 14/10/2016
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities