TM01 |
Director appointment termination date: December 31, 2023
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 25, 2023: 17046927.05 USD
filed on: 26th, October 2023
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on September 26, 2023: 17046927.03 USD
filed on: 26th, September 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2023
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/09/23
filed on: 26th, September 2023
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, September 2023
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2023: 17046927.03 USD
filed on: 7th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: June 30, 2023
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 6, 2023: 17046927.01 USD
filed on: 18th, April 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 21, 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Waterfront Waterside Park Kingsbury Crescent Staines TW18 3BA United Kingdom to Waterfront, Lotus Park, the Causeway, Staines-upon-Thames TW18 3AG on January 23, 2023
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2022: 17046927.01 USD
filed on: 6th, January 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 22, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 11, 2021 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2020 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 19, 2021
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 11, 2021 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2020 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed marcel uk topco LTDcertificate issued on 25/07/22
filed on: 25th, July 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Station Square Bracknell Berkshire RG12 1QB United Kingdom to Waterfront Waterside Park Kingsbury Crescent Staines TW18 3BA on November 11, 2021
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2021: 17046926.95 USD
filed on: 9th, July 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2021
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 128376540005, created on November 25, 2020
filed on: 27th, November 2020
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 128376540004, created on November 24, 2020
filed on: 25th, November 2020
|
mortgage |
Free Download
(55 pages)
|
SH02 |
Sub-division of shares on October 19, 2020
filed on: 18th, November 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 19, 2020: 16018591.91 USD
filed on: 17th, November 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2021
filed on: 28th, October 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 128376540002, created on October 19, 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 128376540001, created on October 19, 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 128376540003, created on October 19, 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2020
|
incorporation |
Free Download
(30 pages)
|