MARCOM ELECTRONIC COMPONENTS (UK) LTD
Status | ACTIVE |
Company No. | 03832422 |
Category | Private Limited Company |
Incorporated | 26 Aug 1999 |
Age | 24 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MARCOM ELECTRONIC COMPONENTS (UK) LTD is an active private limited company with number 03832422. It was incorporated 24 years, 9 months, 20 days ago, on 26 August 1999. The company address is Marcom House Marcom House, Great Yarmouth, NR31 0HP, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Seo Bee Loo
Change date: 2022-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Seo Bee Loo
Change date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 18 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 15 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Capital cancellation shares
Date: 22 Jan 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH06
Capital : 200.0 GBP
Date: 2017-12-21
Documents
Capital return purchase own shares
Date: 22 Jan 2018
Category: Capital
Type: SH03
Documents
Legacy
Date: 19 Dec 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/08/2017
Documents
Legacy
Date: 19 Dec 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/08/2016
Documents
Second filing capital allotment shares
Date: 07 Dec 2017
Action Date: 01 Nov 2009
Category: Capital
Type: RP04SH01
Capital : 207.50 GBP
Date: 2009-11-01
Documents
Capital return purchase own shares
Date: 06 Dec 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 21 Nov 2017
Action Date: 31 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-31
Capital : 253.50 GBP
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 27 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-27
Capital : 307.50 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Seo Bee Loo
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-17
Officer name: Mrs Seo Bee Loo
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 1,175 GBP
Date: 2009-11-01
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Edward Green
Change date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 20 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 169
Description: Gbp ic 200/100\19/12/08\gbp sr 100@1=100\
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas toon
Documents
Resolution
Date: 31 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm green / 20/11/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm green / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Address
Type: 287
Description: Registered office changed on 09/05/05 from: 5 queen street great yarmouth norfolk NR30 2QP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; no change of members
Documents
Legacy
Date: 18 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/01/00--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 07 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/03/00
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
11 SPRING BRIDGE MEWS,LONDON,W5 2AB
Number: | 07598199 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GLADSTONE STREET,LEEK,ST13 5EP
Number: | OC417072 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ALMSWOOD HOUSE,EVESHAM,WR11 4DU
Number: | 08185573 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL031632 |
Status: | ACTIVE |
Category: | Limited Partnership |
CATHEDRAL HOUSE,LICHFIELD,WS13 7AA
Number: | 07307364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 04383801 |
Status: | ACTIVE |
Category: | Private Limited Company |