- Company Overview for MARQUEE ARTS LIMITED (10135029)
- Filing history for MARQUEE ARTS LIMITED (10135029)
- People for MARQUEE ARTS LIMITED (10135029)
- Charges for MARQUEE ARTS LIMITED (10135029)
- More for MARQUEE ARTS LIMITED (10135029)
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) |
---|---|---|---|
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
04 Apr 2018 | AP01 | Appointment of Ms Caroline Esther Murphy as a director on 29 March 2018 | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
16 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
24 Apr 2017 | SH02 | Sub-division of shares on 21 March 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
19 Apr 2017 | SH02 | Sub-division of shares on 21 March 2017 | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 | |
26 May 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|