- Company Overview for MARINE CAPITAL LIMITED (04944262)
- Filing history for MARINE CAPITAL LIMITED (04944262)
- People for MARINE CAPITAL LIMITED (04944262)
- Charges for MARINE CAPITAL LIMITED (04944262)
- More for MARINE CAPITAL LIMITED (04944262)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
11 Jan 2017 | SH20 | Statement by Directors | |
11 Jan 2017 | SH19 |
Statement of capital on 11 January 2017
|
|
11 Jan 2017 | CAP-SS | Solvency Statement dated 09/01/17 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | AA | Full accounts made up to 30 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
27 Aug 2015 | AA | Full accounts made up to 30 April 2015 | |
20 Aug 2015 | MR01 | Registration of charge 049442620003, created on 19 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Ke Chen as a secretary on 11 August 2015 | |
11 Aug 2015 | AP03 | Appointment of Mr Prakash Panikker as a secretary on 11 August 2015 | |
20 Apr 2015 | MR01 | Registration of charge 049442620002, created on 17 April 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Alvaro Pernas on 1 January 2015 | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
12 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 30 April 2015 | |
19 Nov 2014 | MR01 | Registration of charge 049442620001, created on 18 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD02 | Register inspection address has been changed from 4 Park Place London SW1A 1LP United Kingdom to 3/F, Sackville House 40 Piccadilly London W1J 0DR | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
03 Feb 2014 | AP01 | Appointment of Ms Gihan Ismail as a director | |
03 Feb 2014 | AP01 | Appointment of Ms. Alison Rosemary Fleming as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
17 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 |