MARBOOT CENTREGATE 2 LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Director's details changed for Mrs Vivienne Clements on 2020-02-17

View Document

03/04/243 April 2024 Director's details changed for Mr Edward James Hutchinson on 2018-09-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

27/11/2327 November 2023 Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10

View Document

13/11/2313 November 2023 Change of details for Marboot Centregate Ltd as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MISS VIVIENNE CLEMENTS

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN PAINTER

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY LOUISE OAKLEY / 21/09/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DEARDS

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MRS AMY LOUISE OAKLEY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR EDWARD JAMES HUTCHINSON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

18/04/1618 April 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