- Company Overview for MARWOOD ABSOLUTE LTD (09712019)
- Filing history for MARWOOD ABSOLUTE LTD (09712019)
- People for MARWOOD ABSOLUTE LTD (09712019)
- More for MARWOOD ABSOLUTE LTD (09712019)
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 |