- Company Overview for MARMENTS LIMITED (00135594)
- Filing history for MARMENTS LIMITED (00135594)
- People for MARMENTS LIMITED (00135594)
- More for MARMENTS LIMITED (00135594)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
22 Jan 2024 | AD02 | Register inspection address has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT to 2 Compton Way Witney OX28 3AB | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Arthur Verriour Marment Jr on 23 January 2023 | |
23 Jan 2023 | CH03 | Secretary's details changed for Arthur Verriour Marment Jr on 23 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 5 Callaghan Square Cardiff CF10 5BT to 2 Compton Way Witney OX28 3AB on 23 January 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Annabel Parker as a director on 30 September 2017 | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
16 Dec 2015 | CH03 | Secretary's details changed for Arthur Verriour Marment Jr on 15 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Annabel Parker on 15 December 2015 |