- Company Overview for MARNCO LIMITED (10286451)
- Filing history for MARNCO LIMITED (10286451)
- People for MARNCO LIMITED (10286451)
- Registers for MARNCO LIMITED (10286451)
- More for MARNCO LIMITED (10286451)
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
|
|
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 |