Advanced company searchLink opens in new window

MARC SAID LTD

Company number 06358558

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)
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 9,500
19 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
13 Apr 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
03 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 8,500
03 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
24 Sep 2012 AD03 Register(s) moved to registered inspection location
24 Sep 2012 AD02 Register inspection address has been changed
22 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase auth share capital 28/05/2012
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,000
03 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Dr Marcus Seidl on 1 August 2010
24 Sep 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 August 2010
16 Dec 2009 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 16 December 2009
16 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
16 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
16 Oct 2009 AD01 Registered office address changed from Unit 3, 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 16 October 2009
16 Oct 2009 AP01 Appointment of Dr Marcus Seidl as a director
16 Oct 2009 TM01 Termination of appointment of Emilios Hadjivangeli as a director
27 Oct 2008 288a Director appointed dr. Emilios hadjivangeli