Advanced company searchLink opens in new window

MARINE CAPITAL LIMITED

Company number 04944262

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)
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
  • GBP 850,200
11 Jan 2017 CAP-SS Solvency Statement dated 09/01/17
11 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000,200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap revoked and deleted 10/03/2015
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,200
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,000,200
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
  • GBP 200
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
  • GBP 200
17 Jul 2013 AA Total exemption full accounts made up to 31 October 2012