MARBLE CARS LTD

2.49,Regus 450 Bath Road 2.49,Regus 450 Bath Road, Heathrow, UB7 0EB, England
StatusACTIVE
Company No.10058849
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

MARBLE CARS LTD is an active private limited company with number 10058849. It was incorporated 8 years, 2 months, 17 days ago, on 11 March 2016. The company address is 2.49,Regus 450 Bath Road 2.49,Regus 450 Bath Road, Heathrow, UB7 0EB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: 2.49,Regus 450 Bath Road Longford Heathrow UB7 0EB

Old address: 3.09 Third Floor Regus Heathrow Stockley Park 6-9 the Square Stockley Park Uxbridge UB11 1FW England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: Building 3 Room 636 Millington Road Hayes UB3 4AZ England

New address: 3.09 Third Floor Regus Heathrow Stockley Park 6-9 the Square Stockley Park Uxbridge UB11 1FW

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Md Ismail Hossain

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2019

Action Date: 05 May 2019

Category: Address

Type: AD01

Change date: 2019-05-05

Old address: 7- 8 Unit 101 Davenant Street London E1 5NB England

New address: Building 3 Room 636 Millington Road Hayes UB3 4AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Unit 302 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom

Change date: 2017-08-23

New address: 7- 8 Unit 101 Davenant Street London E1 5NB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mr Md Ismail Hossain

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Saiful Azam

Termination date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLAN FIRE SAFETY SERVICES LIMITED

QUANTIC ACCOUNTANCY LTD,HALSTEAD,CO9 2SU

Number:10270490
Status:ACTIVE
Category:Private Limited Company

ATLAS INTERIORS PROJECTS LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11417413
Status:ACTIVE
Category:Private Limited Company

CAMEL INDUSTRIAL HOLDINGS LTD

23 SAVILE ROW,LONDON,W1S 2ET

Number:11320677
Status:ACTIVE
Category:Private Limited Company

GOOLE RAILWAY BUILDINGS LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05745458
Status:ACTIVE
Category:Private Limited Company

LOVNEET TRAVELS LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11188098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEBBLE AGENCY LIMITED

3 MERLIN CENTRE,,AYLESBURY,HP19 8DP

Number:10552741
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