Advanced company searchLink opens in new window

MARINAHOPE LTD

Company number 12795612

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)
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 21 February 2023
24 Oct 2022 AD01 Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 24 October 2022
10 Oct 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
09 Nov 2021 AA Micro company accounts made up to 5 April 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
20 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
11 Jan 2021 PSC07 Cessation of Adam Davenport as a person with significant control on 11 September 2020
11 Jan 2021 PSC01 Notification of Darlene Asilo as a person with significant control on 11 September 2020
03 Nov 2020 TM01 Termination of appointment of Adam Davenport as a director on 11 September 2020
29 Oct 2020 AP01 Appointment of Ms Darlene Asilo as a director on 11 September 2020
22 Sep 2020 AD01 Registered office address changed from 2 Glastonbury Close Kidderminster DY11 6EP United Kingdom to 2B Wateringbury Grove Staveley Chesterfield S43 3TS on 22 September 2020
06 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted