Advanced company searchLink opens in new window

MARIE PASCALL LIMITED

Company number 07315762

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 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2022.
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2022.
17 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2022.
11 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 101
01 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 101
01 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
06 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Marie Pascall as a director
01 Feb 2012 TM01 Termination of appointment of Matthew Webb as a director
26 Jan 2012 CERTNM Company name changed trade host LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
26 Jan 2012 CONNOT Change of name notice
25 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
25 Jan 2012 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
25 Jan 2012 AD01 Registered office address changed from 3 Armstrong Road Maidstone Kent ME15 6AZ England on 25 January 2012