Advanced company searchLink opens in new window

MARSON INVESTMENTS LIMITED

Company number 10416605

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)
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Apr 2018 CS01 Confirmation statement made on 20 September 2017 with updates
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
01 Sep 2017 PSC04 Change of details for Mr Walter Veti as a person with significant control on 23 December 2016
01 Sep 2017 PSC07 Cessation of Ann Marie Veti as a person with significant control on 23 December 2016
26 May 2017 SH08 Change of share class name or designation
08 May 2017 AP01 Appointment of Mr Walter Christopher Veti as a director on 4 May 2017
26 Apr 2017 CC04 Statement of company's objects
26 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2017 AD01 Registered office address changed from 38 Woodlands Road Sunderland SR6 7UD England to 1I North Sands Business Centre Liberty Way Sunderland SR6 0QA on 20 April 2017
06 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
17 Feb 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 November 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
29 Dec 2016 CONNOT Change of name notice
29 Dec 2016 SH20 Statement by Directors
29 Dec 2016 SH19 Statement of capital on 29 December 2016
  • GBP 1,835,385
29 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2016 CAP-SS Solvency Statement dated 22/12/16
29 Dec 2016 SH08 Change of share class name or designation
29 Dec 2016 SH10 Particulars of variation of rights attached to shares
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 3,670,770
23 Dec 2016 AD01 Registered office address changed from 1 Arcot Grange Cramlington NE23 7DQ United Kingdom to 38 Woodlands Road Sunderland SR6 7UD on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Ann Marie Veti as a director on 22 December 2016
23 Dec 2016 MR01 Registration of charge 104166050003, created on 22 December 2016