Advanced company searchLink opens in new window

MARWOOD ABSOLUTE LTD

Company number 09712019

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)
26 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
10 Apr 2024 AD01 Registered office address changed from 207 Whitehill Road Coalville LE67 1EQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 April 2024
10 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
10 Apr 2024 PSC07 Cessation of Sam Nicoll as a person with significant control on 15 March 2024
10 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
10 Apr 2024 TM01 Termination of appointment of Sam Nicoll as a director on 15 March 2024
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 AP01 Appointment of Mr Sam Nicoll as a director on 22 October 2020
13 Nov 2020 PSC01 Notification of Sam Nicoll as a person with significant control on 22 October 2020
12 Nov 2020 PSC07 Cessation of Cosmin Nechita as a person with significant control on 22 October 2020
12 Nov 2020 TM01 Termination of appointment of Cosmin Nechita as a director on 22 October 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
03 Jun 2020 AD01 Registered office address changed from Flat 4 11 Lower Bank Road Preston PR2 8NS United Kingdom to 207 Whitehill Road Coalville LE67 1EQ on 3 June 2020
03 Jun 2020 PSC01 Notification of Cosmin Nechita as a person with significant control on 22 May 2020
03 Jun 2020 PSC07 Cessation of Marius Constantin Pavalache as a person with significant control on 22 May 2020
03 Jun 2020 AP01 Appointment of Mr Cosmin Nechita as a director on 22 May 2020
03 Jun 2020 TM01 Termination of appointment of Marius Constantin Pavalache as a director on 22 May 2020
11 May 2020 PSC01 Notification of Marius Constantin Pavalache as a person with significant control on 24 April 2020
11 May 2020 PSC07 Cessation of Alan Chester as a person with significant control on 24 April 2020