MARIN'S UK LIMITED

06807172
GABLE BARN PILTON LANE WADENHOE PETERBOROUGH PE8 5SU

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 11 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 17 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 17 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 accounts Annual Accounts 18 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 18 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 accounts Annual Accounts 17 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 15 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 16 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 18 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 officers Termination of appointment of director (Craig Charles Faust) 1 Buy now
21 Jul 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 officers Appointment of director (Craig Charles Faust) 3 Buy now
13 Mar 2015 resolution Resolution 12 Buy now
13 Mar 2015 officers Termination of appointment of director (Oliver Dugain) 2 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 7 Buy now
03 Jun 2014 officers Change of particulars for director (Jean-Michel Gaffe) 2 Buy now
02 Jun 2014 officers Change of particulars for secretary (Jean-Michel Gaffe) 1 Buy now
02 Jun 2014 officers Change of particulars for director (Jean-Michel Gaffe) 2 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
02 Aug 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 annual-return Annual Return 14 Buy now
02 Aug 2010 officers Appointment of director (Oliver Dugain) 1 Buy now
02 Aug 2010 officers Appointment of secretary (Jean-Michel Gaffe) 1 Buy now
02 Aug 2010 officers Appointment of director (Jean-Michel Gaffe) 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Adam Mcgiveron) 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Meaujo Incorporations Limited) 1 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Philsec Limited) 1 Buy now
02 Aug 2010 resolution Resolution 10 Buy now
02 Aug 2010 capital Return of Allotment of shares 2 Buy now
02 Aug 2010 miscellaneous Miscellaneous 1 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 accounts Annual Accounts 7 Buy now
26 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Feb 2009 incorporation Incorporation Company 24 Buy now