MARICK MANAGEMENT LTD

08063212
CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 accounts Annual Accounts 7 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 accounts Annual Accounts 7 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2022 accounts Annual Accounts 7 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2021 accounts Annual Accounts 9 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2020 accounts Annual Accounts 7 Buy now
05 Jun 2019 accounts Annual Accounts 7 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2018 accounts Annual Accounts 8 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
19 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Mar 2018 insolvency Solvency Statement dated 06/03/18 1 Buy now
19 Mar 2018 resolution Resolution 1 Buy now
20 Dec 2017 officers Appointment of director (Mr Nigel Howard Pope) 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2017 accounts Annual Accounts 8 Buy now
27 Jun 2016 accounts Annual Accounts 9 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Patrick Simon Parker Going) 2 Buy now
11 Sep 2015 accounts Annual Accounts 9 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Patrick Simon Parker Going) 2 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Marcus James Boret) 2 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
19 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 capital Return of Allotment of shares 3 Buy now
21 Nov 2012 capital Return of Allotment of shares 3 Buy now
21 Nov 2012 resolution Resolution 28 Buy now
10 May 2012 incorporation Incorporation Company 36 Buy now