Advanced company searchLink opens in new window

MARGAL ENVIRONMENTAL LTD

Company number 07574260

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)
22 Nov 2023 AD01 Registered office address changed from Suite 298, Dorset House Duke Street Chelmsford Essex CM1 1TB England to Suite 54 Temple Court 35 Progress Road Leigh-on-Sea SS9 5PR on 22 November 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 PSC04 Change of details for Mr Simon Hemmings as a person with significant control on 21 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Simon Hemmings on 21 October 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
19 May 2022 PSC07 Cessation of Michael Reginald Hemmings as a person with significant control on 4 May 2022
19 May 2022 PSC01 Notification of Simon Hemmings as a person with significant control on 4 May 2022
19 May 2022 TM01 Termination of appointment of Michael Reginald Hemmings as a director on 19 May 2022
19 May 2022 AP01 Appointment of Mr Simon Hemmings as a director on 19 May 2022
23 Apr 2022 PSC04 Change of details for Mr Michael Reginald Hemmings as a person with significant control on 1 July 2021
23 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
15 Apr 2020 PSC07 Cessation of Simon John Hemmings as a person with significant control on 18 March 2020
15 Apr 2020 PSC01 Notification of Michael Reginald Hemmings as a person with significant control on 18 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 May 2019 AD01 Registered office address changed from 307 Havering Road Romford RM1 4BZ to Suite 298, Dorset House Duke Street Chelmsford Essex CM1 1TB on 18 May 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
27 Jan 2019 AP01 Appointment of Mr Michael Reginald Hemmings as a director on 25 January 2019
27 Jan 2019 TM01 Termination of appointment of Simon John Hemmings as a director on 25 January 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates