Advanced company searchLink opens in new window

MARCO ISLAND LTD

Company number 06025259

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)
21 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Oct 2022 TM01 Termination of appointment of Blair Ashley Bedford Jenkins as a director on 31 August 2022
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Mar 2021 AA Micro company accounts made up to 31 January 2020
11 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
26 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Oct 2017 TM02 Termination of appointment of Rice Associates Limited as a secretary on 4 July 2016
20 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
20 Feb 2017 AP01 Appointment of Mr Blair Ashley Bedford Jenkins as a director on 10 February 2017
20 Feb 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 140 Nash Grove Lane Finchampstead Wokingham RG40 4HF on 20 February 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 TM01 Termination of appointment of Blair Ashley Bedford Jenkins as a director on 31 January 2015
10 Dec 2015 AD01 Registered office address changed from Hamble House 140 Nashgrove Lane Wokingham Berks RG40 4HF to Kemp House 152 City Road London EC1V 2NX on 10 December 2015