MARCENA CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-18 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Persons with significant control. Psc name: Ajay Kumar Sharma. Cessation date: 2022-10-25. 2022-10-25 View Report
Persons with significant control. Notification date: 2022-10-25. Psc name: Dhruv Sharma. 2022-10-25 View Report
Officers. Appointment date: 2022-10-25. Officer name: Dhruv Sharma. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type micro entity. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-07-23 View Report
Accounts. Accounts type micro entity. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-07-20 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. 2018-04-10 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. 2018-04-09 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. Old address: 15 Stratton Street London W1J 8LQ England. 2018-04-09 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. 2018-04-09 View Report
Address. Old address: 15 Stratton Street London W1J 8LQ England. New address: 15 Stratton Street London W1J 8LQ. 2018-04-09 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. 2018-04-09 View Report
Accounts. Accounts type micro entity. 2018-01-02 View Report
Officers. Officer name: Mr Ajay Kumar Sharma. Change date: 2017-10-18. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type micro entity. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Address. Change date: 2016-01-05. New address: 15 Ingestre Place Soho London W1F 0JH. Old address: 77 Beak Street Soho London W1F 9DB. 2016-01-05 View Report
Accounts. Accounts type micro entity. 2015-12-17 View Report
Officers. Change date: 2014-11-10. Officer name: Mr Ajay Kumar Sharma. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Officers. Officer name: Mr Ajay Kumar Sharma. Change date: 2014-11-10. 2015-10-23 View Report
Officers. Change date: 2014-11-10. Officer name: Mr. Dhruv Sharma. 2015-10-23 View Report
Address. New address: 77 Beak Street Soho London W1F 9DB. Change date: 2015-03-30. Old address: Po Box 289 Office 289, 77 Beak Street, Soho, London, England 77 Beak Street Soho London W1F 9DB England. 2015-03-30 View Report
Address. New address: Po Box 289 Office 289, 77 Beak Street, Soho, London, England 77 Beak Street Soho London W1F 9DB. Old address: 15 Stratton Street London W1J 8LQ. Change date: 2015-03-20. 2015-03-20 View Report
Officers. Appointment date: 2014-10-10. Officer name: Mr. Dhruv Sharma. 2014-11-21 View Report
Address. New address: 15 Stratton Street London W1J 8LQ. Old address: 2 Coral Ridge Prenton United Kingdom. Change date: 2014-10-23. 2014-10-23 View Report
Incorporation. Capital: GBP 100 2014-10-08 View Report