Advanced company searchLink opens in new window

MARBAS GROUP LIMITED

Company number 09613989

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
03 Oct 2020 AD01 Registered office address changed from 5-6 the Square Winchester Hampshire SO23 9ES England to 30-31 the Square Winchester Hampshire SO23 9EX on 3 October 2020
09 Sep 2020 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
13 Dec 2019 MR01 Registration of charge 096139890001, created on 11 December 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share for share exchange 03/12/2019
16 Jul 2019 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
08 Oct 2018 PSC04 Change of details for Mr Sam Farzam as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Sam Farzam on 8 October 2018
05 Oct 2018 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Jul 2016 AD01 Registered office address changed from Suite 11 Talbot House 34 Staple Gardens Winchester Hampsire Great Britain to 5-6 the Square Winchester Hampshire SO23 9ES on 18 July 2016
18 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
08 Apr 2016 AD01 Registered office address changed from Berkeley Hall Limited Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Suite 11 Talbot House 34 Staple Gardens Winchester Hampsire on 8 April 2016