Advanced company searchLink opens in new window

MARMION HOUSE LIMITED

Company number 10879093

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)
23 Jul 2025 CS01 Confirmation statement made on 20 July 2025 with no updates
31 Mar 2025 AA Micro company accounts made up to 31 March 2024
24 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Feb 2023 CH01 Director's details changed for Mrs Jasmine Louisa Ryan on 20 February 2023
20 Feb 2023 PSC01 Notification of Craig Daniel Emery as a person with significant control on 20 February 2023
20 Feb 2023 PSC04 Change of details for Mrs Jasmine Louisa Ryan as a person with significant control on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from Mandair & Co 84 Lodge Road Southampton SO14 6RG England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 20 February 2023
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 July 2019
27 Sep 2019 CH01 Director's details changed for Craig Daniel Emery on 27 September 2019
27 Sep 2019 AD01 Registered office address changed from 89 Marmion Road Southsea PO5 2AX England to Mandair & Co 84 Lodge Road Southampton SO14 6RG on 27 September 2019
19 Sep 2019 CH01 Director's details changed for Mrs Jasmine Louisa Ryan on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Craig Emery on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mrs Jasmine Ryan as a person with significant control on 19 September 2019
16 Sep 2019 AD01 Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY United Kingdom to 89 Marmion Road Southsea PO5 2AX on 16 September 2019
30 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
07 Jun 2019 CERTNM Company name changed southsea dock LIMITED\certificate issued on 07/06/19
  • CONNOT ‐ Change of name notice