MARCO ISLAND LTD

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Termination of appointment of Blair Ashley Bedford Jenkins as a director on 2022-08-31

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY RICE ASSOCIATES LIMITED

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BLAIR ASHLEY BEDFORD JENKINS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BLAIR JENKINS

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM HAMBLE HOUSE 140 NASHGROVE LANE WOKINGHAM BERKS RG40 4HF

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 COMPANY NAME CHANGED B2GO LTD CERTIFICATE ISSUED ON 09/07/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 COMPANY NAME CHANGED THE MARKETING COMPANY (GB) LTD CERTIFICATE ISSUED ON 08/04/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAX ESSER

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR BLAIR ASHLEY BEDFORD JENKINS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MS HELEN TAYLOR

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 COMPANY NAME CHANGED MARCO ISLAND LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED RICE ASSOCIATES LIMITED

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY GILES HANTON

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NX

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX ESSER / 10/12/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GILES PETER HANTON / 21/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: SUDLEY CHAMBERS, 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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