Advanced company searchLink opens in new window

25 MARESFIELD GARDENS LTD

Company number 04580406

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)
18 Dec 2023 AA Micro company accounts made up to 25 March 2023
30 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
24 Jul 2023 TM02 Termination of appointment of Hugh Alfred Isaacs as a secretary on 8 May 2023
12 Jan 2023 AA Micro company accounts made up to 25 March 2022
30 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 Nov 2021 AA Micro company accounts made up to 25 March 2021
22 Jun 2021 PSC01 Notification of Barak Cohen as a person with significant control on 26 July 2020
22 Jun 2021 AP01 Appointment of Mr Barak Cohen as a director on 26 July 2020
22 Jun 2021 TM01 Termination of appointment of Bernard John Glicksman as a director on 26 July 2020
18 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
18 Dec 2020 PSC07 Cessation of Bernard John Glicksman as a person with significant control on 26 July 2020
24 Nov 2020 AA Micro company accounts made up to 25 March 2020
28 Nov 2019 AA Micro company accounts made up to 25 March 2019
20 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 25 March 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Nov 2017 CH01 Director's details changed for Suns Mahn Seo on 1 November 2017
01 Sep 2017 AA Total exemption full accounts made up to 25 March 2017
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 25 March 2016
16 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
16 Nov 2015 CH01 Director's details changed for Bernard John Glicksman on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Hugh Alfred Isaacs on 16 November 2015