- Company Overview for MARFA STANCE LTD (11388381)
- Filing history for MARFA STANCE LTD (11388381)
- People for MARFA STANCE LTD (11388381)
- More for MARFA STANCE LTD (11388381)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | SH02 | Sub-division of shares on 10 June 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
13 Nov 2023 | MA | Memorandum and Articles of Association | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2023 | SH08 | Change of share class name or designation | |
11 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
09 Nov 2023 | TM01 | Termination of appointment of Richard Klin as a director on 31 October 2023 | |
09 Nov 2023 | TM01 | Termination of appointment of Jason Charles Haigh-Ellery as a director on 31 October 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
23 Dec 2022 | PSC01 | Notification of Barrie Glabman Schwartz as a person with significant control on 13 April 2022 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 May 2022 | AD01 | Registered office address changed from Grand Union Studios Studio 4.08 332 Ladbroke Grove London W10 5AD England to 3.15 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 16 May 2022 | |
14 Apr 2022 | PSC04 | Change of details for Georgia Roselle Dant as a person with significant control on 13 April 2022 | |
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
25 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
26 Aug 2021 | CH01 | Director's details changed for Georgia Roselle Dant on 16 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Georgia Roselle Dant as a person with significant control on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Second Floor Flat 412 Harrow Road London W9 2HU England to Grand Union Studios Studio 4.08 332 Ladbroke Grove London W10 5AD on 16 August 2021 | |
01 Jul 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|