MARGINMERGE PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 19/12/2319 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 07/11/237 November 2023 | Registered office address changed from 41 Rowan Way Lisvane Cardiff CF14 0TD Wales to 1a Friars Place Lane Acton London W3 7AG on 2023-11-07 |
| 07/11/237 November 2023 | Appointment of Mrs Katie Bynre Plowman as a director on 2023-10-31 |
| 07/11/237 November 2023 | Notification of Katie Plowman as a person with significant control on 2023-11-07 |
| 07/11/237 November 2023 | Change of details for Mrs Katie Bynre Plowman as a person with significant control on 2023-11-07 |
| 06/11/236 November 2023 | Appointment of Mr Jody Plowman as a director on 2023-10-31 |
| 06/11/236 November 2023 | Termination of appointment of Samantha Jane Holland as a director on 2023-10-30 |
| 06/11/236 November 2023 | Cessation of Samantha Jane Holland as a person with significant control on 2023-10-31 |
| 06/11/236 November 2023 | Notification of Nancy Tan as a person with significant control on 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 06/11/236 November 2023 | Director's details changed for Mr James Mfon on 2023-10-31 |
| 06/11/236 November 2023 | Appointment of Mrs Samantha Jane Holland as a secretary on 2023-10-30 |
| 26/10/2326 October 2023 | Appointment of Mr James Mfon as a director on 2022-10-20 |
| 26/10/2326 October 2023 | Appointment of Mr Sasan Gourabi as a director on 2023-10-20 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-08 with updates |
| 26/08/2326 August 2023 | Director's details changed for Ms Samantha Jane Willoughby on 2023-08-11 |
| 25/08/2325 August 2023 | Change of details for Ms Samantha Jane Willoughby as a person with significant control on 2019-10-05 |
| 23/08/2323 August 2023 | Appointment of Ms Nancy Tan as a director on 2023-08-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-26 with updates |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | COMPANY NAME CHANGED MARGINMERGE UK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/19 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 09/11/189 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 1 FRIARS PLACE LANE ACTON LONDON W3 7AG |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 06/03/176 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 02/10/152 October 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
| 02/10/152 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE WILLOUGHBY / 28/09/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE WILLOUGHBY / 07/07/2014 |
| 14/11/1414 November 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/09/139 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
| 19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TURNBULL / 02/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/08/1214 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
| 11/07/1211 July 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 5 |
| 11/07/1211 July 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 5 |
| 15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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