Advanced company searchLink opens in new window

MARS ACQUISITION LIMITED

Company number 08522909

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)
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
  • GBP 5,329,768.97
03 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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