Advanced company searchLink opens in new window

MARIGOT HOLDINGS LIMITED

Company number 09540855

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)
09 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 15 June 2018
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 AD01 Registered office address changed from 3rd Floor Regent Street London W1B 3HH England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 14 August 2017
14 Aug 2017 PSC04 Change of details for Mr Robert Booker as a person with significant control on 21 July 2017
14 Aug 2017 CH01 Director's details changed for Mr Robert Booker on 21 July 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jun 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor Regent Street London W1B 3HH on 23 June 2016
08 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
14 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-14
  • GBP 100