Advanced company searchLink opens in new window

120 MARINE PARADE LIMITED

Company number 09710572

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)
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/06/2019.
08 Aug 2017 AD01 Registered office address changed from 20 New Broadway Ealing Greater London W5 2XA to 4th Floor 22 Uxbridge Road Ealing London W5 2RJ on 8 August 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 MR01 Registration of charge 097105720002, created on 26 May 2017
05 Jun 2017 MR04 Satisfaction of charge 097105720001 in full
23 Feb 2017 AP01 Appointment of Mr Anthony Mark Leighs as a director on 31 January 2017
23 Feb 2017 TM01 Termination of appointment of Shahin Sabet as a director on 31 January 2017
23 Feb 2017 TM01 Termination of appointment of Karmjit Singh Sagar as a director on 31 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 TM01 Termination of appointment of Justin Gareth Walters as a director on 26 September 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Dec 2015 TM01 Termination of appointment of Mantas Gedgaudas as a director on 25 November 2015
16 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 09/09/2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
01 Oct 2015 SH08 Change of share class name or designation
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2015 AA01 Current accounting period shortened from 31 July 2016 to 30 April 2016
14 Sep 2015 MR01 Registration of charge 097105720001, created on 9 September 2015
20 Aug 2015 AD01 Registered office address changed from Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom to 20 New Broadway Ealing Greater London W5 2XA on 20 August 2015
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 1