MARBLE TOPS LTD

Unit 3 Riverside Industrial Estate Unit 3 Riverside Industrial Estate, Guildford, GU3 1LZ, England
StatusACTIVE
Company No.10730417
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARBLE TOPS LTD is an active private limited company with number 10730417. It was incorporated 7 years, 2 months, 21 days ago, on 19 April 2017. The company address is Unit 3 Riverside Industrial Estate Unit 3 Riverside Industrial Estate, Guildford, GU3 1LZ, England.



Company Fillings

Termination director company with name termination date

Date: 20 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayman Alatia

Termination date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Ayman Alatia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Salah Alatia

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Ayman Alatia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

Old address: 6, (Unit 9) Fairfields, Free Prae Road Chertsey Surrey KT16 8EA England

New address: Unit 3 Riverside Industrial Estate Peasmarsh Guildford GU3 1LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haneen Alrayes

Termination date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tasneem Alrayes

Termination date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ayman Alatia

Cessation date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tasneem Alrayes

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haneen Alrayes

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salah Alatia

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Ayman Alatia

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Ayman Alatia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: Suite 5-6 Space House Abbey Road London NW10 7SU United Kingdom

New address: 6, (Unit 9) Fairfields, Free Prae Road Chertsey Surrey KT16 8EA

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY TECHNOLOGY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL010643
Status:ACTIVE
Category:Limited Partnership

OCEAN KITE SYSTEMS LIMITED

24 PARK ROAD SOUTH,HAVANT,PO9 1HB

Number:11492655
Status:ACTIVE
Category:Private Limited Company

ORANGE TREE ACCOUNTING LIMITED

THE CROFT,WARWICK,CV35 8JA

Number:05123591
Status:ACTIVE
Category:Private Limited Company

PATHLEVEL LIMITED

COBLEIGH MADDOX LANE,LEATHERHEAD,KT23 3BT

Number:03043500
Status:ACTIVE
Category:Private Limited Company

PAUL CURRY LIMITED

79 CHESTERS AVENUE,NEWCASTLE UPON TYNE,NE12 8TX

Number:10130548
Status:ACTIVE
Category:Private Limited Company

STEERBLADE LTD

ST JAMES HOUSE, 65 MERE GREEN,SUTTON COLDFIELD,B75 5BY

Number:06083222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source