MARGISAL LIMITED: Filings
Overview
| Company Name | MARGISAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01331546 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MARGISAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Previous accounting period extended from Mar 30, 2024 to Sep 26, 2024 | 1 pages | AA01 | ||
Cessation of Joe Burns as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||
Cessation of Sharon Lillywhite as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||
Notification of Burns Acquisitions Limited as a person with significant control on Nov 21, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Joe Burns on Jun 30, 2020 | 2 pages | CH01 | ||
Change of details for Mr Joe Burns as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||
Change of details for Miss Sharon Lillywhite as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||
Secretary's details changed for Joe Burns on Jun 30, 2020 | 1 pages | CH03 | ||
Director's details changed for Miss Sharon Lillywhite on Jun 30, 2020 | 2 pages | CH01 | ||
Registered office address changed from , Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF, England to Unit 16 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Jun 30, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 013315460019, created on Oct 21, 2019 | 22 pages | MR01 | ||
Satisfaction of charge 013315460018 in full | 4 pages | MR04 | ||
Satisfaction of charge 013315460017 in full | 4 pages | MR04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0