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)
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 430
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
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 300
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 250.00
02 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11