MARS MIDCO LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Satisfaction of charge 120726860001 in full

View Document

07/01/257 January 2025 Appointment of Andrew John Clegg as a director on 2024-12-03

View Document

07/01/257 January 2025 Termination of appointment of Kevin Sargent as a director on 2024-12-03

View Document

10/12/2410 December 2024 Registration of charge 120726860002, created on 2024-12-06

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

16/07/2316 July 2023 Registered office address changed from 15, Ashton Gate Ashton Road Romford RM3 8UF England to Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR on 2023-07-16

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

22/05/2322 May 2023 Full accounts made up to 2022-12-31

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/08/1930 August 2019 SECOND FILING OF AP01 FOR KEVIN SARGENT

View Document

30/08/1930 August 2019 SECOND FILING OF AP01 FOR CHRISTOPHER KNOTT

View Document

30/08/1930 August 2019 SECOND FILING OF TM01 FOR SAMUEL DIETRICH

View Document

30/08/1930 August 2019 SECOND FILING OF TM01 FOR GEORGE MITCHELL

View Document

19/08/1919 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 631945.63

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER TERENCE KNOTT

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR KEVIN STEPHEN SARGENT

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MITCHELL

View Document

24/07/1924 July 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BREUNING

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120726860001

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARS DEBTCO LIMITED

View Document

05/07/195 July 2019 CESSATION OF MARS TOPCO LIMITED AS A PSC

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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