Advanced company searchLink opens in new window

PROJECT MARS FINANCE LIMITED

Company number 11651296

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)
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
03 Oct 2023 PSC05 Change of details for Project Mars Holdings Limited as a person with significant control on 8 March 2023
16 May 2023 AA Full accounts made up to 31 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 AD01 Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
29 Oct 2021 TM01 Termination of appointment of David Farlow as a director on 20 October 2021
29 Oct 2021 TM01 Termination of appointment of Michael Moore as a director on 20 October 2021
20 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
09 Jun 2021 AA Full accounts made up to 30 September 2020
22 Apr 2021 MR01 Registration of charge 116512960005, created on 16 April 2021
25 Mar 2021 MR04 Satisfaction of charge 116512960003 in full
25 Mar 2021 MR04 Satisfaction of charge 116512960004 in full
25 Mar 2021 MR04 Satisfaction of charge 116512960001 in full
12 Mar 2021 AP01 Appointment of Mr Scott Edward Roessler as a director on 2 March 2021
12 Mar 2021 AP01 Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2021
12 Mar 2021 TM01 Termination of appointment of John Leonard Gibson as a director on 2 March 2021