MARS ACQUISITION LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
14/07/2414 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
06/10/236 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
06/10/236 October 2023 | |
06/10/236 October 2023 | |
06/10/236 October 2023 | |
16/06/2316 June 2023 | Appointment of Richard Guy Roberts as a director on 2023-06-03 |
15/06/2315 June 2023 | Termination of appointment of Jim Appleby as a director on 2023-05-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with updates |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Statement of capital on 2022-12-16 |
16/12/2216 December 2022 | |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/09/2224 September 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
05/11/215 November 2021 | Termination of appointment of Lee Michael Rochford as a director on 2021-10-12 |
05/11/215 November 2021 | Appointment of Philip William Shepherd as a director on 2021-10-12 |
05/11/215 November 2021 | Appointment of Jim Appleby as a director on 2021-10-12 |
05/11/215 November 2021 | Termination of appointment of Matthew James Hotson as a director on 2021-10-30 |
24/07/2124 July 2021 | |
24/07/2124 July 2021 | |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | DIRECTOR APPOINTED MR CHRISTOPHER HELMUT BOEHRINGER |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/12/1424 December 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
30/06/1430 June 2014 | SECRETARY APPOINTED MR SIMON CHARLES KINGDON |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GILMOUR / 07/04/2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID FORRESTER / 07/04/2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB ENGLAND |
15/01/1415 January 2014 | ADOPT ARTICLES 06/12/2013 |
08/01/148 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085229090001 |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company