- Company Overview for MARA HEALTHCARE LTD. (03967316)
- Filing history for MARA HEALTHCARE LTD. (03967316)
- People for MARA HEALTHCARE LTD. (03967316)
- Charges for MARA HEALTHCARE LTD. (03967316)
- More for MARA HEALTHCARE LTD. (03967316)
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) |
---|---|---|---|
23 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
14 Nov 2024 | PSC04 | Change of details for Mr. Geoffrey Ronald Marginson as a person with significant control on 14 November 2024 | |
14 Nov 2024 | CH03 | Secretary's details changed for Geoffrey Ronald Marginson on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Geoffrey Ronald Marginson on 14 November 2024 | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
27 Jun 2022 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
30 Nov 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 30 November 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 11 June 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates |