Advanced company searchLink opens in new window

PROJECT MARS LIMITED

Company number 13841945

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)
21 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
29 Nov 2024 AA Accounts for a small company made up to 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
25 Jan 2024 PSC08 Notification of a person with significant control statement
25 Jan 2024 PSC07 Cessation of Betterstore Self Storage Properties I Limited as a person with significant control on 10 January 2024
15 Jan 2024 AA Accounts for a small company made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
16 Aug 2022 AA01 Current accounting period extended from 31 March 2022 to 31 March 2023
17 Mar 2022 MA Memorandum and Articles of Association
18 Feb 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 March 2022
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2022 MR01 Registration of charge 138419450001, created on 31 January 2022
01 Feb 2022 PSC02 Notification of Betterstore Self Storage Properties I Limited as a person with significant control on 31 January 2022
01 Feb 2022 AP01 Appointment of Mr Steven James Horton as a director on 31 January 2022
01 Feb 2022 AP01 Appointment of Mr Robin Greenwood as a director on 31 January 2022
01 Feb 2022 PSC07 Cessation of Michael John Mccarthy as a person with significant control on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Michael John Mccarthy as a director on 31 January 2022
01 Feb 2022 AD01 Registered office address changed from The Depositary Meanwood Road Leeds LS7 2AH United Kingdom to 127a High Street Ruislip Middlesex HA4 8JN on 1 February 2022
28 Jan 2022 SH19 Statement of capital on 28 January 2022
  • GBP 1,500,000
28 Jan 2022 SH20 Statement by Directors
28 Jan 2022 CAP-SS Solvency Statement dated 27/01/22
28 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 7,500,000