Advanced company searchLink opens in new window

REALLY GOOD MARQUEES LTD

Company number 11287171

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)
30 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 AD01 Registered office address changed from Unit 5 Sisna Park Road Plymouth PL6 7AE England to Unit 5 Strode Business Park Strode Road Plympton Plymouth PL7 4AY on 30 November 2022
22 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 MR01 Registration of charge 112871710001, created on 28 September 2020
13 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 99 Wall Street Plymouth Devon PL1 4GP United Kingdom to Unit 5 Sisna Park Road Plymouth PL6 7AE on 18 November 2019
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
16 Apr 2019 PSC07 Cessation of Rupert Goolden as a person with significant control on 15 April 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
16 Apr 2019 PSC01 Notification of Giles Boardman as a person with significant control on 15 April 2019
15 Apr 2019 TM02 Termination of appointment of David Scott as a secretary on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Rupert Goolden as a director on 15 April 2019
15 Apr 2019 AP03 Appointment of Mrs Brenda Boardman as a secretary on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Giles Boardman as a director on 15 April 2019
02 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted