MARGISAL LIMITED: Filings - Page 2

  • Overview

    Company NameMARGISAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331546
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MARGISAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Nov 21, 2017 with updates

    3 pagesCS01

    Registered office address changed from , 11 George Street, Luton, Bedfordshire, LU1 2BJ to Unit 16 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Nov 23, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Nov 21, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    The provisions of the memorandum be treated as provisions of the company's articles 23/02/2016
    RES13

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Samantha Palmer as a secretary on Feb 23, 2016

    2 pagesTM02

    Termination of appointment of Martin John Wheeler as a director on Feb 23, 2016

    2 pagesTM01

    Termination of appointment of Andrew John Wells as a director on Feb 23, 2016

    2 pagesTM01

    Appointment of Joe Burns as a secretary on Feb 23, 2016

    3 pagesAP03

    Appointment of Sharon Lillywhite as a director on Feb 23, 2016

    3 pagesAP01

    Appointment of Joe Burns as a director on Feb 23, 2016

    3 pagesAP01

    Registered office address changed from , First Floor 73-75 High Street, Stevenage, Herts, SG1 3HR to Unit 16 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Mar 07, 2016

    2 pagesAD01

    Registration of charge 013315460017, created on Feb 23, 2016

    16 pagesMR01

    Registration of charge 013315460018, created on Feb 23, 2016

    18 pagesMR01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    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