MARGAUX LTD

152 Old Brompton Road, London, SW5 0BE
StatusACTIVE
Company No.07930249
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MARGAUX LTD is an active private limited company with number 07930249. It was incorporated 12 years, 3 months, 18 days ago, on 31 January 2012. The company address is 152 Old Brompton Road, London, SW5 0BE.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-31

Psc name: Vittorio Monge

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Vittorio Monge

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-31

Psc name: Sylvia Kontek

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Kontek

Change date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 1,123.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 1,056.0 GBP

Date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 1,056.0 GBP

Date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Capital : 1,056.00 GBP

Date: 2015-10-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Vittorio Monge

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Sylvia Kontek

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Old address: 88 Cathcart Road London SW10 9DE United Kingdom

Change date: 2013-11-15

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 989.50 GBP

Date: 2012-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 14 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-14

Capital : 500 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCER LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:04846512
Status:ACTIVE
Category:Private Limited Company

CJC PROPERTY MAINTENANCE LTD

LEVEL 2 UNIT 4,LONDON,SW2 1JF

Number:10936793
Status:ACTIVE
Category:Private Limited Company

INTERCARRY COURIERS LIMITED

5A STAINASH PARADE,STAINES-UPON-THAMES,TW18 1BB

Number:10504531
Status:ACTIVE
Category:Private Limited Company

JAG TRADE FRAMES LIMITED

JAG HOUSE BLACKMILL ROAD,TONYREFAIL,CF39 8UH

Number:06709679
Status:ACTIVE
Category:Private Limited Company

NETHERFIELD INTERIORS LIMITED

50 GEORGE SQUARE,GLASGOW,G2 1EH

Number:SC379628
Status:ACTIVE
Category:Private Limited Company

TINTINIT LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:07859427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source