- Company Overview for MARIOFF LIMITED (SC140683)
- Filing history for MARIOFF LIMITED (SC140683)
- People for MARIOFF LIMITED (SC140683)
- More for MARIOFF LIMITED (SC140683)
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) |
---|---|---|---|
26 Oct 2023 | PSC05 | Change of details for Carrier Global Corporation as a person with significant control on 29 December 2021 | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Feb 2023 | AP03 | Appointment of Mr Simon Boniface as a secretary on 1 February 2023 | |
17 Jan 2023 | AAMD | Amended full accounts made up to 31 December 2021 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
20 Jan 2022 | AP01 | Appointment of Mr Ryan Conaghan as a director on 17 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
06 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
09 Nov 2020 | TM01 | Termination of appointment of Gavin Andrew Morrison as a director on 30 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Juha Tuomas Miikkael Ilvonen as a director on 1 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Isto Olavi Hantila as a director on 1 October 2020 | |
03 Apr 2020 | PSC02 | Notification of Carrier Global Corporation as a person with significant control on 3 April 2020 | |
03 Apr 2020 | PSC07 | Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 | |
19 Mar 2020 | PSC02 | Notification of United Technologies Corporation as a person with significant control on 6 April 2016 | |
18 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from Lomond House 4 South Street Inchinnan Renfrew Renfrewshire PA4 9RJ to 25 Earl Haig Road Hillington Park Glasgow G52 4JU on 3 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Laura Wilcock as a secretary on 1 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 |