Advanced company searchLink opens in new window

MARINA UNITED LTD

Company number 07268682

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)
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
27 Nov 2013 MR01 Registration of charge 072686820006
27 Nov 2013 MR01 Registration of charge 072686820005
07 Sep 2013 MR01 Registration of charge 072686820003
07 Sep 2013 MR01 Registration of charge 072686820004
22 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Mr Zhiqing Dai on 24 April 2013
24 Apr 2013 CH01 Director's details changed for Mrs Bihua Dai on 24 April 2013
24 Apr 2013 CH03 Secretary's details changed for Mr Zhiqing Dai on 24 April 2013
24 Apr 2013 CH01 Director's details changed for Mr Zhiqing Dai on 24 April 2013
05 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
14 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 200
26 Jan 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
22 Dec 2011 AA01 Current accounting period extended from 30 June 2012 to 31 October 2012
22 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Dec 2011 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY on 21 December 2011
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Foong Ying Kam as a director
18 Jul 2011 AD01 Registered office address changed from 7 Centre Court, Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR on 18 July 2011
13 Apr 2011 AP01 Appointment of Mr Zhiqing Dai as a director