Advanced company searchLink opens in new window

MARBLECHIP LIMITED

Company number 05330624

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)
25 Oct 2016 AP03 Appointment of Mr Salvatore Ciullo as a secretary on 20 October 2016
25 Oct 2016 AD01 Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO34 4RW to 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on 25 October 2016
17 Sep 2016 TM01 Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
17 Sep 2016 TM02 Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 900
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 900
20 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 900
07 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
19 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
23 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Salvatore Ciullo on 20 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Michael Ben Goodwin on 20 November 2009
23 Nov 2009 CH01 Director's details changed for Simon Michael Goodwin on 20 November 2009
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1