Download leads from Nexok and grow your business. Find out more

Marble Mosaics Limited

Documents

Total Documents83
Total Pages408

Filing History

18 January 2024Amended accounts made up to 28 February 2023
15 January 2024Confirmation statement made on 13 January 2024 with updates
14 November 2023Amended accounts made up to 28 February 2022
25 September 2023Unaudited abridged accounts made up to 28 February 2023
14 January 2023Confirmation statement made on 13 January 2023 with updates
27 June 2022Unaudited abridged accounts made up to 28 February 2022
13 January 2022Confirmation statement made on 13 January 2022 with updates
27 October 2021Unaudited abridged accounts made up to 28 February 2021
14 January 2021Confirmation statement made on 13 January 2021 with updates
23 November 2020Unaudited abridged accounts made up to 29 February 2020
13 January 2020Confirmation statement made on 13 January 2020 with updates
15 November 2019Unaudited abridged accounts made up to 28 February 2019
15 January 2019Confirmation statement made on 13 January 2019 with updates
28 November 2018Unaudited abridged accounts made up to 28 February 2018
15 January 2018Confirmation statement made on 13 January 2018 with updates
29 November 2017Unaudited abridged accounts made up to 28 February 2017
29 November 2017Unaudited abridged accounts made up to 28 February 2017
19 September 2017Director's details changed for Mr Stuart Clifford Gough on 15 November 2016
19 September 2017Secretary's details changed for Christine Gough on 15 November 2016
19 September 2017Secretary's details changed for Christine Gough on 15 November 2016
19 September 2017Director's details changed for Mr Stuart Clifford Gough on 15 November 2016
19 September 2017Notification of Stuart Clifford Gough as a person with significant control on 6 April 2016
19 September 2017Notification of Stuart Clifford Gough as a person with significant control on 19 September 2017
19 January 2017Confirmation statement made on 13 January 2017 with updates
19 January 2017Confirmation statement made on 13 January 2017 with updates
30 November 2016Total exemption small company accounts made up to 29 February 2016
30 November 2016Total exemption small company accounts made up to 29 February 2016
11 July 2016Appointment of Mr Stuart Clifford Gough as a director on 1 July 2016
11 July 2016Appointment of Mr Stuart Clifford Gough as a director on 1 July 2016
17 January 2016Termination of appointment of Stuart Clifford Gough as a director on 7 November 2015
17 January 2016Termination of appointment of Stuart Clifford Gough as a director on 7 November 2015
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
30 November 2015Appointment of Mr Frederick John Gough as a director on 12 November 2015
30 November 2015Appointment of Mr Frederick John Gough as a director on 12 November 2015
24 November 2015Appointment of Miss Juliette Francine De Jong as a director on 12 November 2015
24 November 2015Appointment of Miss Juliette Francine De Jong as a director on 12 November 2015
8 October 2015Total exemption small company accounts made up to 28 February 2015
8 October 2015Total exemption small company accounts made up to 28 February 2015
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
26 November 2012Total exemption small company accounts made up to 29 February 2012
26 November 2012Total exemption small company accounts made up to 29 February 2012
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
24 May 2011Total exemption small company accounts made up to 28 February 2011
24 May 2011Total exemption small company accounts made up to 28 February 2011
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
24 August 2010Total exemption small company accounts made up to 28 February 2010
24 August 2010Previous accounting period extended from 31 December 2009 to 28 February 2010
24 August 2010Total exemption small company accounts made up to 28 February 2010
24 August 2010Previous accounting period extended from 31 December 2009 to 28 February 2010
26 January 2010Annual return made up to 16 October 2009 with a full list of shareholders
26 January 2010Annual return made up to 16 October 2009 with a full list of shareholders
27 January 2009Registered office changed on 27/01/2009 from unit 31 the old brickworks station road plumpton green east sussex BN7 3DF
27 January 2009Registered office changed on 27/01/2009 from unit 31 the old brickworks station road plumpton green east sussex BN7 3DF
22 January 2009Memorandum and Articles of Association
22 January 2009Memorandum and Articles of Association
15 January 2009Company name changed tyler trading uk LIMITED\certificate issued on 16/01/09
15 January 2009Company name changed tyler trading uk LIMITED\certificate issued on 16/01/09
5 January 2009Secretary appointed christine gough
5 January 2009Secretary appointed christine gough
5 January 2009Director appointed stuart cliffor gough
5 January 2009Director appointed stuart cliffor gough
28 December 2008Registered office changed on 28/12/2008 from unit 31 the old brick works plumpton green lewes east sussex BN7 3DF united kingdom
28 December 2008Registered office changed on 28/12/2008 from unit 31 the old brick works plumpton green lewes east sussex BN7 3DF united kingdom
19 December 2008Registered office changed on 19/12/2008 from unit 31 the old brick works plumpstow green east sussex BN7 3DF
19 December 2008Registered office changed on 19/12/2008 from unit 31 the old brick works plumpstow green east sussex BN7 3DF
17 December 2008Appointment terminated secretary hcs secretarial LIMITED
17 December 2008Appointment terminated director aderyn hurworth
17 December 2008Appointment terminated director aderyn hurworth
17 December 2008Appointment terminated secretary hcs secretarial LIMITED
16 December 2008Incorporation
16 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing