PROJECT MARS HOLDINGS LIMITED

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.11649107
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PROJECT MARS HOLDINGS LIMITED is an active private limited company with number 11649107. It was incorporated 5 years, 8 months, 7 days ago, on 30 October 2018. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-08

Psc name: Naviga Uk 1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: Miles House Easthampstead Road Bracknell RG12 1NJ England

New address: 5 Brayford Square London E1 0SG

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Moore

Termination date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Farlow

Termination date: 2021-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Skarin

Termination date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Meek

Termination date: 2021-07-13

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116491070004

Charge creation date: 2021-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116491070001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116491070003

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Naviga Uk 1 Limited

Notification date: 2021-03-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Edward Roessler

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Paul Neunsinger

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stuart Farmer

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Gibson

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Edward Carr

Termination date: 2021-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116491070002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: Miles House Easthampstead Road Bracknell RG12 1NJ

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2019

Action Date: 28 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-28

Capital : 161,290.32 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Dec 2018

Action Date: 27 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-27

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mnl Nominees Limited

Cessation date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2018-11-28

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116491070003

Charge creation date: 2018-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116491070002

Charge creation date: 2018-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116491070001

Charge creation date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mnl Nominees Limited

Notification date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2018-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Meek

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick Skarin

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leonard Gibson

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Farlow

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Moore

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Stuart Farmer

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Edward Carr

Appointment date: 2018-11-26

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK POPE LTD

21 UPPER OX HILL,PURTON,SN5 4GG

Number:10746497
Status:ACTIVE
Category:Private Limited Company

DISPLAY FUTURE LTD

3 MARIE CURIE,LONDON,SE5 7DG

Number:08550618
Status:ACTIVE
Category:Private Limited Company

FERGUSON GROUP LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC594541
Status:ACTIVE
Category:Private Limited Company

ROSATO RECRUITMENT LIMITED

9B LLANYRAVON SQUARE,CWMBRAN,NP44 8HS

Number:08956829
Status:ACTIVE
Category:Private Limited Company

SPITFIRE CARS LTD

187 HEYTHROP DRIVE,MIDDLESBROUGH,TS5 8QJ

Number:10959472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMMA ELECTRICALS LIMITED

16 AUGUST PLACE,SOUTH SHIELDS,NE33 3DW

Number:09072563
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