Advanced company searchLink opens in new window

MARS DEBTCO LIMITED

Company number 12073082

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)
11 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
02 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
16 Jul 2023 AD01 Registered office address changed from 15, Ashton Gate Ashton Road Romford RM3 8UF England to Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR on 16 July 2023
02 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
09 May 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 632,420.02
08 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
19 Feb 2020 AD01 Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom to 15, Ashton Gate Ashton Road Romford RM3 8UF on 19 February 2020
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 632,304.71
30 Aug 2019 RP04AP01 Second filing for the appointment of Kevin Sargent as a director
30 Aug 2019 RP04AP01 Second filing for the appointment of Christopher Knott as a director
30 Aug 2019 RP04TM01 Second filing for the termination of Samuel Breuning as a director
30 Aug 2019 RP04TM01 Second filing for the termination of George Mitchell as a director
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 631,945.63
24 Jul 2019 TM01 Termination of appointment of George Benjamin Mitchell as a director on 11 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2019.
24 Jul 2019 TM01 Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 11 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2019.
24 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
24 Jul 2019 AP01 Appointment of Mr Christopher Terence Knott as a director on 11 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2019.
24 Jul 2019 AP01 Appointment of Mr Kevin Stephen Sargent as a director on 11 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2019.
15 Jul 2019 MR01 Registration of charge 120730820001, created on 12 July 2019