Advanced company searchLink opens in new window

MARPAT ENGINEERING LIMITED

Company number 10038126

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)
30 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 23 September 2022 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
26 May 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 AD01 Registered office address changed from 25 Laceby Walk Northam NN3 8PN to 54 Shaxton Crescent New Addington Croydon CR0 0NU on 17 April 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 100
14 Mar 2018 PSC01 Notification of Charles Arkorful as a person with significant control on 14 March 2018
14 Mar 2018 PSC01 Notification of John Barnarman as a person with significant control on 14 March 2018
14 Mar 2018 PSC04 Change of details for Mr Patrick Asiedu as a person with significant control on 14 March 2018
26 Jun 2017 AD01 Registered office address changed from 25 Laceby Walk Watermeadow Northampton Northants NN3 8PN to 25 Laceby Walk Northam NN3 8PN on 26 June 2017
23 Jun 2017 AD01 Registered office address changed from 57 High Street South Norwood London SE25 6EF United Kingdom to 25 Laceby Walk Watermeadow Northampton Northants NN3 8PN on 23 June 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
19 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 1
02 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-02
  • GBP 1