Advanced company searchLink opens in new window

MARLIN CORPORATE FINANCE LIMITED

Company number 10556679

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)
03 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 AAMD Amended micro company accounts made up to 31 January 2019
25 Oct 2022 AAMD Amended micro company accounts made up to 31 January 2020
25 Oct 2022 AAMD Amended micro company accounts made up to 31 December 2020
25 Oct 2022 AAMD Amended micro company accounts made up to 31 January 2018
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 January 2020
20 Nov 2019 MR01 Registration of charge 105566790001, created on 20 November 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 January 2019
29 Nov 2018 AD01 Registered office address changed from Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Hampdon House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 29 November 2018
01 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 January 2018
08 Jun 2018 CS01 Confirmation statement made on 4 October 2017 with no updates
10 Oct 2017 PSC01 Notification of David James Griffiths as a person with significant control on 1 October 2017
04 Oct 2017 PSC07 Cessation of Paul Griffiths as a person with significant control on 1 October 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr David James Griffiths as a director on 6 April 2017