- Company Overview for MARS ACQUISITION LIMITED (08522909)
- Filing history for MARS ACQUISITION LIMITED (08522909)
- People for MARS ACQUISITION LIMITED (08522909)
- Charges for MARS ACQUISITION LIMITED (08522909)
- Registers for MARS ACQUISITION LIMITED (08522909)
- More for MARS ACQUISITION LIMITED (08522909)
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) |
---|---|---|---|
24 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Jul 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
17 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | TM02 | Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Belvedere 12 Booth Street Manchester M2 4AW on 23 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Matthew James Hotson as a director on 9 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
10 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
15 Feb 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Feb 2018 | PSC07 | Cessation of Ocm Luxembourg Mars Holdings Sarl as a person with significant control on 30 November 2017 | |
15 Feb 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Feb 2018 | PSC02 | Notification of Arrow Global Investments Holdings Limited as a person with significant control on 30 November 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Robert Memmott as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Paul David Cooper as a director on 1 January 2018 |