MARGISAL LIMITED: Filings - Page 2
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 Mar 31, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Samantha Palmer as a secretary on Feb 23, 2016 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Martin John Wheeler as a director on Feb 23, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew John Wells as a director on Feb 23, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Joe Burns as a secretary on Feb 23, 2016 | 3 pages | AP03 | ||||||||||||||
Appointment of Sharon Lillywhite as a director on Feb 23, 2016 | 3 pages | AP01 | ||||||||||||||
Appointment of Joe Burns as a director on Feb 23, 2016 | 3 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 013315460017, created on Feb 23, 2016 | 16 pages | MR01 | ||||||||||||||
Registration of charge 013315460018, created on Feb 23, 2016 | 18 pages | MR01 | ||||||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 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