- 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) |
---|---|---|---|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Apr 2021 | PSC04 | Change of details for Georgia Roselle Dant as a person with significant control on 6 March 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | AP01 | Appointment of Mr Jason Charles Haigh-Ellery as a director on 30 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Richard Klin as a director on 30 January 2020 | |
12 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2020 | SH08 | Change of share class name or designation | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of James Alexander Alston as a person with significant control on 13 November 2018 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2019 | SH08 | Change of share class name or designation | |
24 Jan 2019 | AD01 | Registered office address changed from 412 Harrow Road London W9 2HU England to Second Floor Flat 412 Harrow Road London W9 2HU on 24 January 2019 | |
28 Nov 2018 | CH01 | Director's details changed for Georgia Roselle Dant on 28 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Georgia Roselle Dant as a person with significant control on 28 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr James Alexander Alston as a person with significant control on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom to 412 Harrow Road London W9 2HU on 28 November 2018 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|