Advanced company searchLink opens in new window

MARNCO LIMITED

Company number 10286451

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 Oct 2024 AD01 Registered office address changed from 34 Sunny Gardens Road London NW4 1RX England to 137 - 139 Brent Street London NW4 4DJ on 29 October 2024
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 201
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 CH01 Director's details changed for Mr Ronald Leon Granek on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from 23 Holders Hill Drive Holders Hill Drive London NW4 1NL England to 34 Sunny Gardens Road London NW4 1RX on 24 August 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
12 Feb 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 TM01 Termination of appointment of Pnina Butler as a director on 20 July 2017
20 Jul 2017 AP01 Appointment of Ronald Leon Granek as a director on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
06 Jul 2017 TM01 Termination of appointment of Menachem Mendel Butler as a director on 6 July 2017
25 Jun 2017 AD02 Register inspection address has been changed from 3 Almond Way Borehamwood WD6 1HF England to Churchill House 137 - 139 Brent Street London NW4 4DJ
24 Jun 2017 AP01 Appointment of Ms Pnina Butler as a director on 15 June 2017