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)
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jul 2015 CERTNM Company name changed B2GO LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
02 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Apr 2014 CERTNM Company name changed the marketing company (GB) LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
29 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
29 Jan 2014 TM01 Termination of appointment of Max Esser as a director
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jun 2013 AP01 Appointment of Ms Helen Taylor as a director
05 Jun 2013 AP01 Appointment of Mr Blair Ashley Bedford Jenkins as a director
05 Jun 2013 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 5 June 2013
03 Jun 2013 CERTNM Company name changed marco island LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
03 Jun 2013 CONNOT Change of name notice
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AP04 Appointment of Rice Associates Limited as a secretary
22 Feb 2012 TM02 Termination of appointment of Giles Hanton as a secretary
06 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jul 2011 AD01 Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NX on 26 July 2011
09 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
17 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders