Advanced company searchLink opens in new window

MAREVE LIMITED

Company number 05901325

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)
10 May 2017 AD01 Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 80
21 Jun 2016 CH01 Director's details changed for Mr Stephen John May on 1 June 2016
10 Feb 2016 CH01 Director's details changed for Mr Marcus Alvin Rich on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Stephen John May on 10 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 80
02 Oct 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 October 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2015 AD01 Registered office address changed from 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 13 May 2015
13 May 2015 AP01 Appointment of Mr Marcus Alvin Rich as a director on 16 April 2015
13 May 2015 AP01 Appointment of Mr Stephen John May as a director on 16 April 2015
13 May 2015 TM02 Termination of appointment of Claire Elspeth Satow as a secretary on 16 April 2015
13 May 2015 TM01 Termination of appointment of Amalric Poncet as a director on 16 April 2015
13 May 2015 TM01 Termination of appointment of Elisabeth Leurquin as a director on 16 April 2015
13 May 2015 TM01 Termination of appointment of Evelyne Prouvost Berry as a director on 16 April 2015
13 May 2015 TM01 Termination of appointment of Arnaud De Contades as a director on 16 April 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 80
06 May 2014 AUD Auditor's resignation
14 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80
02 Aug 2013 AA Full accounts made up to 31 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders