MARBAS GROUP LIMITED
Status | ACTIVE |
Company No. | 09613989 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 8 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MARBAS GROUP LIMITED is an active private limited company with number 09613989. It was incorporated 8 years, 11 months, 9 days ago, on 29 May 2015. The company address is 30-31 The Square, Winchester, SO23 9EX, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-03
Old address: 5-6 the Square Winchester Hampshire SO23 9ES England
New address: 30-31 the Square Winchester Hampshire SO23 9EX
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-11
Charge number: 096139890001
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Mr Sam Farzam
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sam Farzam
Change date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
New address: 5-6 the Square Winchester Hampshire SO23 9ES
Old address: Suite 11 Talbot House 34 Staple Gardens Winchester Hampsire Great Britain
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-08
New address: Suite 11 Talbot House 34 Staple Gardens Winchester Hampsire
Old address: Berkeley Hall Limited Vallis House 57 Vallis Road Frome Somerset BA11 3EG England
Documents
Some Companies
HANGAR 3,BLACKPOOL,FY4 2QS
Number: | 07995472 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOK HOME AND GARDEN CENTRE LTD
UNIT 9 HOOK GARDEN CENTRE READING ROAD,HOOK,RG27 9DB
Number: | 10430156 |
Status: | ACTIVE |
Category: | Private Limited Company |
6/8 ALBERT ROAD,,,BS2 0XA
Number: | 00580978 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000830 |
Status: | ACTIVE |
Category: | Other company type |
5 COATES CRESCENT,EDINBURGH,EH3 7AL
Number: | SC591314 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011803 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |