Advanced company searchLink opens in new window

MARFA STANCE LTD

Company number 11388381

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 10/06/2024
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 447
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities