Advanced company searchLink opens in new window

MARIANNE CHUA LTD

Company number 09511431

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)
25 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021
19 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU England to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CH01 Director's details changed for Marianne Chua on 21 November 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
12 Jun 2015 CERTNM Company name changed heathborne LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
11 Jun 2015 AP01 Appointment of Marianne Chua as a director on 10 June 2015
11 Jun 2015 TM01 Termination of appointment of Darren Symes as a director on 26 March 2015
11 Jun 2015 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 June 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted