Advanced company searchLink opens in new window

MARMALADE NETWORK LTD

Company number 10408264

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)
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
23 Aug 2022 AP01 Appointment of Robert Ieuan Evans as a director on 6 June 2022
05 Aug 2022 TM01 Termination of appointment of Crispin Garth Derwent Moger as a director on 6 June 2022
16 Jun 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
16 Jun 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
13 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Dec 2021 MA Memorandum and Articles of Association
18 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Apr 2021 AP03 Appointment of Mr Dean Clarke as a secretary on 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Catherine Helen Moger as a director on 31 March 2021
15 Apr 2021 AD01 Registered office address changed from Marmalade House Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF United Kingdom to Autonet Insurance Nile Street Stoke-on-Trent ST6 2BA on 15 April 2021
15 Apr 2021 TM01 Termination of appointment of Nicholas John Moger as a director on 31 March 2021