Advanced company searchLink opens in new window

MARLBOROUGH (UK) LIMITED

Company number 06629181

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 Dec 2023 TM01 Termination of appointment of Divya Tanna as a director on 21 December 2023
22 Nov 2023 PSC07 Cessation of Baystream Management Limited as a person with significant control on 10 November 2023
22 Nov 2023 PSC01 Notification of Sungdae Kim as a person with significant control on 10 November 2023
22 Nov 2023 PSC01 Notification of Theophilus Ofolie Amesimeku as a person with significant control on 10 November 2023
18 Nov 2023 MR01 Registration of charge 066291810006, created on 8 November 2023
18 Nov 2023 MR01 Registration of charge 066291810007, created on 8 November 2023
14 Nov 2023 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1053 London Road Leigh-on-Sea SS9 3JP on 14 November 2023
14 Nov 2023 TM02 Termination of appointment of Vivienne Patricia Tanna as a secretary on 10 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Sungdae Kim on 10 November 2023
14 Nov 2023 AP01 Appointment of Mr Theophilus Ofolie Amesimeku as a director on 10 November 2023
14 Nov 2023 AP01 Appointment of Mr Sungdae Kim as a director on 10 November 2023
14 Nov 2023 TM01 Termination of appointment of Kar Man Chung as a director on 10 November 2023
06 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 PSC05 Change of details for Baystream Management Limited as a person with significant control on 19 June 2019
02 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
30 Jul 2019 CH01 Director's details changed for Mr Kar Man Chung on 18 June 2019