MARC CAIN UK LTD

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Director's details changed for Helmut Bernhard Schlotterer on 2023-07-24

View Document

26/02/2526 February 2025 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2025-02-26

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2022-12-31

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Change of details for Helmut Schlotterer as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Helmut Schlotterer as a person with significant control on 2019-11-18

View Document

06/12/226 December 2022 Director's details changed for Helmut Bernhard Schlotterer on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELMUT SCHLOTTERER

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MARCUS BREYER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED FRANK STEFFEN RHEINBOLDT

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR NORBERT LOCK

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

22/11/1622 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT LOCK / 11/11/2016

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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