Advanced company searchLink opens in new window

MARCO INDUSTRIES LIMITED

Company number 02741911

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)
27 Nov 2024 AP01 Appointment of Mr Andy Wighton as a director on 27 November 2024
27 Nov 2024 AP01 Appointment of Mr William Sones Woof as a director on 27 November 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
12 Aug 2024 AA Micro company accounts made up to 31 December 2023
15 Jan 2024 AD01 Registered office address changed from Melita House 124 Bridge Street Chertsey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
08 Jan 2024 AD01 Registered office address changed from 124 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Street Chertsey KT16 8LA on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to 124 124 Bridge Street Chertsey Surrey KT16 8LA on 8 January 2024
07 Dec 2023 CH01 Director's details changed for Mrs Maud Trevallion on 28 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
12 May 2023 TM01 Termination of appointment of David Whittow Williams as a director on 28 April 2023
12 May 2023 TM01 Termination of appointment of Robin Michael Howard as a director on 28 April 2023
12 May 2023 TM02 Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023
11 May 2023 AP01 Appointment of Mrs Maud Trevallion as a director on 30 April 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
21 Oct 2020 PSC05 Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017
26 Sep 2019 TM01 Termination of appointment of Roger David Goddard as a director on 31 December 2018
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017