Advanced company searchLink opens in new window

MARLIN MIDCO LIMITED

Company number 13470328

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)
29 Aug 2024 AP01 Appointment of Mr Sean Piers Harrison as a director on 23 August 2024
27 Aug 2024 TM01 Termination of appointment of Stephen Victor Samuel Walker as a director on 23 August 2024
28 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
07 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 TM01 Termination of appointment of Suzanne Clarkson as a director on 6 September 2023
11 Sep 2023 TM02 Termination of appointment of Samir Shah as a secretary on 6 September 2023
11 Sep 2023 AP03 Appointment of Suzanne Clarkson as a secretary on 6 September 2023
11 Sep 2023 AP01 Appointment of Suzanne Clarkson as a director on 6 September 2023
11 Sep 2023 MR04 Satisfaction of charge 134703280001 in full
22 Aug 2023 MR01 Registration of charge 134703280002, created on 18 August 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 1,121,119.81
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,041,119.81
02 Sep 2022 AA Full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 981,119.81
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 947,854.07
05 Aug 2021 AD01 Registered office address changed from Myo 123 Victoria Street London SW1E 6DE United Kingdom to 16-19 Canada Square London E14 5ER on 5 August 2021
05 Aug 2021 AP03 Appointment of Samir Shah as a secretary on 5 August 2021
30 Jul 2021 MR01 Registration of charge 134703280001, created on 23 July 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 907,854.07
24 Jun 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 1