MARBLE POWER LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Miss Monica Stella Middleton as a director on 2025-07-14

View Document

29/04/2529 April 2025 Amended full accounts made up to 2024-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

25/04/2525 April 2025 Full accounts made up to 2024-03-31

View Document

08/04/258 April 2025 Satisfaction of charge 084745350003 in full

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

08/05/248 May 2024 Full accounts made up to 2023-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

04/08/234 August 2023 Full accounts made up to 2022-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Jeffrey Marx Kabel as a director on 2023-03-03

View Document

17/04/2317 April 2023 Termination of appointment of Iain Mark Hunter as a director on 2023-03-03

View Document

17/04/2317 April 2023 Termination of appointment of Deepak Sogani as a director on 2023-03-15

View Document

13/04/2313 April 2023 Appointment of Mr. Sanjay Tohani as a director on 2023-03-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Sanjay Tohani as a director on 2023-03-03

View Document

28/03/2328 March 2023 Appointment of Mr. Jeffrey Marx Kabel as a director on 2023-03-03

View Document

28/03/2328 March 2023 Appointment of Mr. Deepak Sogani as a director on 2023-03-15

View Document

28/03/2328 March 2023 Appointment of Mr. Iain Mark Hunter as a director on 2023-03-03

View Document

16/03/2316 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

19/01/2319 January 2023 Full accounts made up to 2021-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Office 7 Kestral Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDUMAN KUMAR GUPTA / 16/02/2020

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MARBLE HOLDINGS UK LIMITED / 04/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 25 MADDOX STREET LONDON W1S 2QN UNITED KINGDOM

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084745350002

View Document

19/08/2019 August 2020 PREVSHO FROM 29/04/2020 TO 31/03/2020

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084745350001

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM USKMOUTH POWER STATION WEST NASH ROAD NASH NEWPORT GWENT NP18 2BZ WALES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084745350001

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINE KOHLER

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ANTOINE PAUL GAUTIER KOHLER

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDUMAN KUMAR GUPTA / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY TOHANI / 05/05/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SANJAY TOHANI

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 8 CHURCH MEADOWS TODDINGTON CHELTENHAM GL54 5DB

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/04/1413 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information