Advanced company searchLink opens in new window

MARINE ACCOUNTS LTD

Company number 09260348

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)
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
17 Jun 2020 PSC01 Notification of Tara Michelle Flynn as a person with significant control on 17 June 2020
17 Jun 2020 PSC04 Change of details for Mr Patrick William Maflin as a person with significant control on 17 June 2020
17 Jun 2020 PSC04 Change of details for Mr Patrick William Maflin as a person with significant control on 11 June 2020
17 Jun 2020 CH01 Director's details changed for Tara Michelle Flynn on 11 June 2020
17 Jun 2020 AD01 Registered office address changed from 35 Nelson Road Whitstable CT5 1EA England to 99 Canterbury Road Whitstable Kent CT5 4HG on 17 June 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Oct 2019 AD01 Registered office address changed from 101 Northwood Road Whitstable CT5 2HE England to 35 Nelson Road Whitstable CT5 1EA on 25 October 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Patrick William Maflin as a director on 1 June 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Dec 2017 AD01 Registered office address changed from 35 Nelson Road Nelson Road Whitstable CT5 1EA England to 101 Northwood Road Whitstable CT5 2HE on 20 December 2017
11 Dec 2017 CS01 Confirmation statement made on 13 October 2017 with updates
02 May 2017 AD01 Registered office address changed from 101 Northwood Road Whitstable Kent CT5 2HE to 35 Nelson Road Nelson Road Whitstable CT5 1EA on 2 May 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2
22 Feb 2017 AP01 Appointment of Tara Michelle Flynn as a director on 10 January 2017
09 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
10 Apr 2015 AA01 Current accounting period shortened from 31 October 2015 to 31 May 2015