Advanced company searchLink opens in new window

MARLIN INDUSTRIES LIMITED

Company number 03687239

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)
26 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
04 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
16 Feb 2021 MR01 Registration of charge 036872390003, created on 28 January 2021
15 Dec 2020 TM01 Termination of appointment of Michael Graham Stokes as a director on 7 October 2020
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
17 Mar 2020 PSC01 Notification of Stephen John Webster as a person with significant control on 6 April 2016
31 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
28 Oct 2019 AAMD Amended group of companies' accounts made up to 31 December 2018
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
15 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
12 Sep 2018 PSC01 Notification of Simon Kenneth Graham as a person with significant control on 6 April 2016
12 Sep 2018 PSC01 Notification of Stephen John Webster as a person with significant control on 6 April 2016
20 Aug 2018 AP01 Appointment of Mr Michael Graham Stokes as a director on 1 June 2018
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
21 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 4,398
31 Jan 2017 MA Memorandum and Articles of Association
31 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates