MARCO GP LTD
Status | ACTIVE |
Company No. | 08452330 |
Category | Private Limited Company |
Incorporated | 19 Mar 2013 |
Age | 11 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
MARCO GP LTD is an active private limited company with number 08452330. It was incorporated 11 years, 1 month, 16 days ago, on 19 March 2013. The company address is 13-15 Clarendon Street, Nottingham, NG1 5HR, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-20
Old address: International House 776-778 Barking Road London E13 9JP
New address: 13-15 Clarendon Street Nottingham NG1 5HR
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
Old address: International House 776-778 Barking Road Barking London E13 9PJ England
New address: International House 776-778 Barking Road London E13 9JP
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: Bell Cottage Papplewick Hall Papplewick Nottingham NG15 8FE
New address: International House 776-778 Barking Road Barking London E13 9PJ
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Benjamin Peacock
Change date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Oct 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: 08 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
Old address: Communications House 290 Moston Lane Manchester Greater Manchester M40 9WB
Change date: 2015-02-20
New address: Bell Cottage Papplewick Hall Papplewick Nottingham NG15 8FE
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: 11 Henley Close Netherfield Nottingham NG4 2PN United Kingdom
Change date: 2013-08-14
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom
Change date: 2013-05-09
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Benjamin Peacock
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ordered Management Director Ltd
Documents
Termination secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ordered Management Secretary Ltd
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Phillips
Documents
Some Companies
1 BREWERY ROAD MANAGEMENT RTM COMPANY LIMITED
35 CEDARS ROAD,BECKENHAM,BR3 4JG
Number: | 11161997 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 BROOKSIDE CRESCENT,WESTCLIFF ON SEA,SS0 0EL
Number: | 10312634 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHIKA HEALTHCARE INVESTMENTS LIMITED
1.02 BOAT SHED,SALFORD,M5 3EQ
Number: | 10289010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BA
Number: | 10100964 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MYRTLE ROAD,HOUNSLOW,TW3 1QE
Number: | 08087087 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOKENSPIRE BUSINESS PARK,BEVERLEY,HU17 0TB
Number: | 10009874 |
Status: | ACTIVE |
Category: | Private Limited Company |