Advanced company searchLink opens in new window

MARLEON TRAINING GROUP LTD

Company number 12865233

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)
17 Dec 2024 PSC01 Notification of Michael Breslin as a person with significant control on 17 December 2024
17 Dec 2024 AP01 Appointment of Mr Michael Breslin as a director on 17 December 2024
17 Dec 2024 TM01 Termination of appointment of Callum David Robert Stephenson as a director on 17 December 2024
17 Dec 2024 PSC07 Cessation of Callum David Robert Stephenson as a person with significant control on 17 December 2024
11 Dec 2024 AD01 Registered office address changed from Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 December 2024
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
02 Aug 2024 AD01 Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT England to Town Hall Chambers Silverlink Business Park Wallsend NE28 9NX on 2 August 2024
07 Jun 2024 TM01 Termination of appointment of Sam Ian Raeburn as a director on 31 May 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
31 Jan 2024 MR01 Registration of charge 128652330001, created on 30 January 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7RR England to Town Hall Chambers High Street East Wallsend NE28 7AT on 30 June 2023
08 Jun 2023 AD01 Registered office address changed from Clervaux Business Centre Clervaux Terrace Jarrow NE32 5UP England to The Town Hall High Street East Wallsend North Tyneside NE28 7RR on 8 June 2023
30 May 2023 AP01 Appointment of Mr Sam Ian Raeburn as a director on 25 May 2023
03 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 January 2023
05 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
30 Jun 2022 TM01 Termination of appointment of Brandon Lee Robe as a director on 1 June 2022
30 Jun 2022 PSC07 Cessation of Brandon Lee Robe as a person with significant control on 1 June 2022
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
18 Mar 2021 AD01 Registered office address changed from 5 Osprey Way South Shields NE34 0HA United Kingdom to Clervaux Business Centre Clervaux Terrace Jarrow NE32 5UP on 18 March 2021
08 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-08
  • GBP 2