(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on Thu, 11th Aug 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Aug 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 22nd Dec 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 1 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 28th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mathew holloway LIMITEDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marinetex LIMITEDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 21st Nov 2012 to change company name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 22nd Nov 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Nov 2012. Old Address: Global House 5a Sandy's Row London E1 7HW United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 22nd Nov 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(11 pages)
|