Advanced company searchLink opens in new window

ALLEN MARMOT (EUROPEAN) LIMITED

Company number 00929440

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)
09 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
26 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Joshua Alexander Marmot as a person with significant control on 6 April 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
13 Jul 2016 CH01 Director's details changed for Mr Joshua Alexander Marmot on 1 August 2015
08 Apr 2016 TM01 Termination of appointment of Lynn Judith Katz as a director on 8 April 2016
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
27 Jul 2015 TM02 Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Michael Richard Fisher as a secretary on 30 June 2015
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014