Advanced company searchLink opens in new window

MARLAN MARITIME TECHNOLOGIES LTD

Company number 08492427

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)
18 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
06 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Melanie Anne Sinclair on 25 April 2015
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jan 2016 AD01 Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF to 323 Mariners House 323 Mariners House Queens Dock Business Centre, Norfolk Street Liverpool L1 0BG on 7 January 2016
09 Oct 2015 MR01 Registration of charge 084924270002, created on 6 October 2015
29 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
08 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/2015.
02 Apr 2015 MR01 Registration of charge 084924270001, created on 30 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2015.
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
23 Feb 2015 AP01 Appointment of Mr Simon Murray Truss as a director on 14 November 2014
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jun 2014 CERTNM Company name changed gomakas LTD\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
15 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
18 Oct 2013 AP01 Appointment of Mr Avnir Singh Soni as a director
18 Sep 2013 AP01 Appointment of Mr Alexander John Phythian Sinclair as a director
20 Aug 2013 CH01 Director's details changed for Melanie Anne Sinclair on 20 August 2013
20 Aug 2013 CH03 Secretary's details changed for Melanie Anne Sinclair on 20 August 2013
20 Aug 2013 AD01 Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 20 August 2013
17 Apr 2013 NEWINC Incorporation