Advanced company searchLink opens in new window

MARBELOUS LTD

Company number 06350650

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
17 May 2024 CS01 Confirmation statement made on 20 March 2024 with updates
16 May 2024 TM01 Termination of appointment of David Martin Atkinson as a director on 20 March 2024
16 May 2024 TM02 Termination of appointment of David Martin Atkinson as a secretary on 20 March 2024
09 May 2024 PSC04 Change of details for Mr Jamie David Livermore as a person with significant control on 20 March 2024
07 May 2024 PSC07 Cessation of David Martin Atkinson as a person with significant control on 20 March 2024
01 May 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 20 March 2024
  • GBP 1.00
25 Apr 2024 CH01 Director's details changed for Mr Jamie David Livermore on 16 April 2024
25 Apr 2024 AD01 Registered office address changed from , 12 Station Court Station Approach, Wickford, Essex, SS11 7AT, United Kingdom to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 25 April 2024
22 Mar 2024 CH03 Secretary's details changed for Mr David Martin Atkinson on 21 March 2024
22 Mar 2024 CH01 Director's details changed for Mr David Martin Atkinson on 21 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Jamie David Livermore on 21 March 2024
05 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
19 Jun 2023 CH03 Secretary's details changed for Mr David Martin Atkinson on 12 June 2023
19 Jun 2023 CH01 Director's details changed for Mr David Martin Atkinson on 12 June 2023
19 Jun 2023 PSC04 Change of details for Mr David Martin Atkinson as a person with significant control on 12 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Feb 2023 CH03 Secretary's details changed for Mr David Martin Atkinson on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr David Martin Atkinson on 20 February 2023
01 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Apr 2022 PSC04 Change of details for Mr Jamie David Livermore as a person with significant control on 29 March 2022