- Company Overview for MARCO POLO BUSINESS NETWORK LTD (10430661)
- Filing history for MARCO POLO BUSINESS NETWORK LTD (10430661)
- People for MARCO POLO BUSINESS NETWORK LTD (10430661)
- Insolvency for MARCO POLO BUSINESS NETWORK LTD (10430661)
- More for MARCO POLO BUSINESS NETWORK LTD (10430661)
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
|
|
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
|
|
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
|
|
03 Nov 2016 | AP01 | Appointment of Mr Harry Stanley as a director on 3 November 2016 |