CS01 |
Confirmation statement with no updates Saturday 9th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE. Change occurred on Sunday 19th November 2023. Company's previous address: PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom.
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st October 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box EC3R 7QQ 47 Mark Lane Level 1 London. Change occurred on Friday 6th October 2023. Company's previous address: 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom.
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Grosvenor Place 2nd Floor London SW1X 7GG. Change occurred on Monday 2nd November 2020. Company's previous address: 7 Hertford Street London W1J 7RH United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ten services LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|