Advanced company searchLink opens in new window

MARLBRAY LIMITED

Company number 04779387

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)
15 Jun 2017 CH01 Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017
15 Jun 2017 CH01 Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017
15 Jun 2017 CH03 Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017
14 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 12/05/2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
05 Jan 2017 AD01 Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
24 May 2016 MR01 Registration of charge 047793870009, created on 18 May 2016
19 May 2016 MR04 Satisfaction of charge 5 in full
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 240
22 Mar 2016 MR01 Registration of charge 047793870008, created on 8 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 240
27 May 2015 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100,000,240
06 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The (commencement no.8, Transitional provisions and savings) order 2008 the restriction on the authorised share capital of the company is hereby revoked and deleted. The directors be given the power to allot shares in the company to grant rights or to convert any security into such shares under section 550 of the companies act 2006. result group companies be capitalised and appropriated as capital to the sole member of the company. Directors authorised to allot and issue new ordinary shares. A dividend of £81,814,788 be declared. 10/12/2014
23 Dec 2014 SH20 Statement by Directors
23 Dec 2014 SH19 Statement of capital on 23 December 2014
  • GBP 5,000,240
23 Dec 2014 CAP-SS Solvency Statement dated 10/12/14
23 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2014 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014
31 Aug 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 240
12 Aug 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders