Advanced company searchLink opens in new window

MARBLE CARS LTD

Company number 10058849

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)
29 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 AD01 Registered office address changed from 3.09 Third Floor Regus Heathrow Stockley Park 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 2.49,Regus 450 Bath Road Longford Heathrow UB7 0EB on 12 September 2023
15 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from Building 3 Room 636 Millington Road Hayes UB3 4AZ England to 3.09 Third Floor Regus Heathrow Stockley Park 6-9 the Square Stockley Park Uxbridge UB11 1FW on 1 August 2022
22 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Mar 2020 PSC01 Notification of Md Ismail Hossain as a person with significant control on 6 April 2016
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 May 2019 AD01 Registered office address changed from 7- 8 Unit 101 Davenant Street London E1 5NB England to Building 3 Room 636 Millington Road Hayes UB3 4AZ on 5 May 2019
30 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
10 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2017 AD01 Registered office address changed from Unit 302 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom to 7- 8 Unit 101 Davenant Street London E1 5NB on 23 August 2017
23 Aug 2017 CS01 Confirmation statement made on 17 March 2017 with updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100