MARBLE CARS LTD
Status | ACTIVE |
Company No. | 10058849 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
Resolution
Date: 15 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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 |
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 |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 11188098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 MERLIN CENTRE,,AYLESBURY,HP19 8DP
Number: | 10552741 |
Status: | ACTIVE |
Category: | Private Limited Company |