Advanced company searchLink opens in new window

MARINETONE LIMITED

Company number 04648718

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
15 Dec 2023 AD01 Registered office address changed from Enterprise House 115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 15 December 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
22 Mar 2021 PSC01 Notification of Federica Lazaridi as a person with significant control on 7 November 2018
22 Mar 2021 PSC04 Change of details for Federikos Lazaridis as a person with significant control on 7 November 2018
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
04 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
04 Dec 2018 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Enterprise House 115 George Lane London E18 1AB on 4 December 2018
04 Dec 2018 AP04 Appointment of Cowdrey Ltd as a secretary on 7 November 2018
04 Dec 2018 AP01 Appointment of Mr Nikistratos Androulakis as a director on 7 November 2018
04 Dec 2018 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 7 November 2018
04 Dec 2018 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 7 November 2018
04 Dec 2018 TM01 Termination of appointment of Stavvi Kanaris as a director on 7 November 2018
18 Jul 2018 PSC01 Notification of Federikos Lazaridis as a person with significant control on 6 April 2016
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
15 Mar 2018 AA Micro company accounts made up to 31 July 2017