PROJECT MARS FINANCE LIMITED

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.11651296
CategoryPrivate Limited Company
Incorporated31 Oct 2018
Age5 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

PROJECT MARS FINANCE LIMITED is an active private limited company with number 11651296. It was incorporated 5 years, 7 months, 7 days ago, on 31 October 2018. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Project Mars Holdings Limited

Change date: 2023-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 5 Brayford Square London E1 0SG

Change date: 2023-03-08

Old address: Miles House Easthampstead Road Bracknell RG12 1NJ England

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Farlow

Termination date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Moore

Termination date: 2021-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116512960005

Charge creation date: 2021-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116512960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116512960004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116512960001

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Scott Edward Roessler

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Jeffery Paul Neunsinger

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: John Leonard Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Edward Carr

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stuart Farmer

Termination date: 2021-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116512960002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-13

Psc name: Ensco 1312 Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: Miles House Easthampstead Road Bracknell RG12 1NJ

Change date: 2019-06-17

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 116512960004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 116512960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 116512960002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116512960001

Charge creation date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Michael James Ward

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2018-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr John Leonard Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr David Farlow

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Moore

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Stuart Farmer

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Julian Edward Carr

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE BOXING AND FITNESS LIMITED

33 PEN Y GROES,BLACKWOOD,NP12 0ER

Number:11435897
Status:ACTIVE
Category:Private Limited Company

EOVA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10999351
Status:ACTIVE
Category:Private Limited Company

LONDON PREPARES LTD

2 AMSTERDAM ROAD,LONDON,E14 3JB

Number:07840609
Status:ACTIVE
Category:Private Limited Company

NORWOOD MACHINE TOOLS LIMITED

THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH

Number:01766767
Status:ACTIVE
Category:Private Limited Company

REALTIMEBOX LIMITED

53 UPHAM PARK ROAD,LONDON,W4 1PQ

Number:11114759
Status:ACTIVE
Category:Private Limited Company

SPICE N RICE LTD

80A LEE LANE,BOLTON,BL6 7AE

Number:10248238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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