Advanced company searchLink opens in new window

MARIUS INTERNATIONAL HOLDING LIMITED

Company number 12804114

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)
27 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 Aug 2023 PSC04 Change of details for Mr Mario Joseph Saradar as a person with significant control on 14 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Mario Joseph Saradar on 14 August 2023
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 10 August 2021
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
03 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023
22 Jul 2021 CH01 Director's details changed for Mr Mario Joseph Saradar on 5 February 2021
22 Jul 2021 PSC04 Change of details for Mr Mario Joseph Saradar as a person with significant control on 5 February 2021
02 Jun 2021 AD01 Registered office address changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
02 Jun 2021 PSC05 Change of details for Js International Holding Limited as a person with significant control on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
30 Sep 2020 CH01 Director's details changed for Mrs Antonia Jane Rebecca Brandes on 1 September 2020
11 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-11
  • USD 1,290