Advanced company searchLink opens in new window

MARCO POLO BUSINESS NETWORK LTD

Company number 10430661

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)
24 May 2019 AA Accounts for a small company made up to 31 December 2018
08 Apr 2019 TM01 Termination of appointment of Andrew James Berti as a director on 2 April 2019
14 Jan 2019 CH01 Director's details changed for Andrew James Berti on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Daniel Cotti on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Richard Anthony Tynan on 11 January 2019
11 Jan 2019 PSC04 Change of details for Mr Robert Barnes as a person with significant control on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Andrew Berti on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Daniel Cotti on 11 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Richard Anthony Tynan on 11 January 2019
19 Dec 2018 AD01 Registered office address changed from Units 14-17 Rothwell Grange Court Rothwell Road Kettering Northamptonshire NN16 8FB to 18 st. Swithin's Lane 4th Floor London EC4N 8AD on 19 December 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
23 Oct 2018 TM01 Termination of appointment of Harry Stanley as a director on 17 September 2018
25 Jun 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from The Granary Blisworth Hill Business Park Northampton England NN7 3DB England to Units 14-17 Rothwell Grange Court Rothwell Road Kettering Northamptonshire NN16 8FB on 10 August 2017
04 Aug 2017 AP01 Appointment of Mr Richard Anthony Tynan as a director on 3 May 2017
  • ANNOTATION Other The address of Richard Tynan, director of tradeix LTD, was replaced with a service address on 12/08/2019 under section 1088 of the Companies Act 2006
03 Apr 2017 AD01 Registered office address changed from The Granary Bisworth Hill Business Park Northampton NN73DB England to The Granary Blisworth Hill Business Park Northampton England NN7 3DB on 3 April 2017
02 Mar 2017 AP01 Appointment of Mr Daniel Cotti as a director on 28 February 2017
  • ANNOTATION Other The address of Daniel Cotti, director of tradeix LTD, was replaced with a service address on 12/08/2019 under section 1088 of the Companies Act 2006
21 Dec 2016 TM01 Termination of appointment of Richard Tynan as a director on 11 November 2016
11 Nov 2016 AP04 Appointment of Natsec Limited as a secretary on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Granary Bisworth Hill Business Park Northampton NN73DB on 11 November 2016
11 Nov 2016 TM01 Termination of appointment of Robert Barnes as a director on 11 November 2016
11 Nov 2016 AP01 Appointment of Mr Richard Tynan as a director on 11 November 2016
  • ANNOTATION Other The address of Richard Tynan, former director of tradeix LTD, was partially-suppressed on 12/08/2019 under section 1088 of the Companies Act 2006
03 Nov 2016 AP01 Appointment of Mr Harry Stanley as a director on 3 November 2016