MARNIE COSTUMES LIMITED
Status | ACTIVE |
Company No. | 10314868 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
MARNIE COSTUMES LIMITED is an active private limited company with number 10314868. It was incorporated 7 years, 10 months ago, on 05 August 2016. The company address is 14 - 16 Churchill Way, Cardiff, CF10 2DZ, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-09
Psc name: Mrs Marnie Ormiston
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mrs Marnie Ormiston
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: 6 Sewardstone Road Waltham Abbey Essex EN9 1NA United Kingdom
New address: 14 - 16 Churchill Way Cardiff CF10 2DZ
Change date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 05 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-05
Psc name: Marnie Ormiston
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marnie Ormiston
Appointment date: 2016-08-05
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-08-05
Documents
Some Companies
ASHLEY PROPERTY SYNDICATE LIMITED
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 09654390 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANTI (KIRKBY LONSDALE) LIMITED
PICKLE FARM,CARNFORTH,LA6 2PH
Number: | 09846852 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS RECOVERY LIMITED 4TH FLOOR,GLASGOW,G2 7DA
Number: | SC579831 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL006367 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN
Number: | SC105244 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LEWES ROAD,HEREFORD,HR2 6GD
Number: | 11478039 |
Status: | ACTIVE |
Category: | Private Limited Company |