Advanced company searchLink opens in new window

MARCELLE INDUSTRIES LIMITED

Company number 12727256

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)
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2023 AA Micro company accounts made up to 31 July 2022
14 Oct 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
09 Aug 2022 CERTNM Company name changed alpha m industries LTD\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 100
07 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
15 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
14 Sep 2020 AD01 Registered office address changed from 231 Shoreditch High Street Hackney Greater London E1 6PJ England to Lower Ground Floor Office 231 Shoreditch High Street London Greater London E1 6PJ on 14 September 2020
14 Sep 2020 PSC07 Cessation of Marcelle Industries Ltd as a person with significant control on 14 September 2020
13 Sep 2020 PSC05 Change of details for Marcelle Industries Ltd as a person with significant control on 13 September 2020
13 Sep 2020 AD01 Registered office address changed from 231 231 Shoreditch High Street Hackney London E1 6PJ England to 231 Shoreditch High Street Hackney Greater London E1 6PJ on 13 September 2020
13 Sep 2020 AD01 Registered office address changed from Flat 5 Breakwell Court 115 Wornington Road London W10 5QF England to 231 231 Shoreditch High Street Hackney London E1 6PJ on 13 September 2020
13 Sep 2020 TM01 Termination of appointment of Marcelle Industries Ltd as a director on 13 September 2020
30 Jul 2020 PSC05 Change of details for Marcelle Industries Ltd as a person with significant control on 22 July 2020
30 Jul 2020 PSC04 Change of details for Remi Marcelle Braithwaite as a person with significant control on 22 July 2020
30 Jul 2020 CH02 Director's details changed for Marcelle Industries Ltd on 22 July 2020
30 Jul 2020 CH01 Director's details changed for Remi Marcelle Braithwaite on 22 July 2020
30 Jul 2020 AD01 Registered office address changed from 34 Emperors Gate London SW7 4JA England to Flat 5 Breakwell Court 115 Wornington Road London W10 5QF on 30 July 2020
14 Jul 2020 PSC02 Notification of Marcelle Industries Ltd as a person with significant control on 14 July 2020
13 Jul 2020 TM01 Termination of appointment of Marcelle Industries as a director on 13 July 2020
13 Jul 2020 AP02 Appointment of Marcelle Industries Ltd as a director on 13 July 2020
13 Jul 2020 AP02 Appointment of Marcelle Industries as a director on 13 July 2020