AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 8th, November 2022
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 116750960002, created on 21st December 2021
filed on: 4th, January 2022
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 18th, October 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
4th March 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th November 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
|
AP03 |
New secretary appointment on 10th November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed margaux uk finance LIMITEDcertificate issued on 28/08/19
filed on: 28th, August 2019
|
change of name |
Free Download
(3 pages)
|
TM01 |
23rd July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
23rd July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2019. New Address: 1 World Business Centre Newall Road Heathrow Airport London TW6 2AS. Previous address: 110 Fetter Lane London EC4A 1AY United Kingdom
filed on: 3rd, January 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2019 to 31st March 2019
filed on: 2nd, January 2019
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116750960001, created on 19th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(64 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2018
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 13th November 2018: 0.01 GBP
|
capital |
|