THIE NY MARREY N LIMITED - DOUGLAS


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

Description Filing date
Accounts. Accounts type full. 2024-04-24 View Report
Accounts. Accounts type full. 2023-07-13 View Report
Accounts. Accounts type full. 2022-08-05 View Report
Officers. Change date: 2021-09-14. Officer name: Philip Michael Broomhead. 2022-07-19 View Report
Officers. Appointment date: 2021-09-14. Officer name: Philip Michael Broomhead. 2021-12-09 View Report
Officers. Officer name: Fntc (Secretaries) Limited. Termination date: 2021-09-14. 2021-12-09 View Report
Accounts. Accounts type full. 2021-07-14 View Report
Officers. Officer name: Fntc (Secretaries) Limited. Change date: 2021-02-23. 2021-03-18 View Report
Other. Change address: Change in Gov Law 31/12/9999 Isle of Man Companies Acts 1931-2004. 2021-03-15 View Report
Other. Change type: Address Change. Change date: 2020-11-13. Change details: 4TH floor, 45 monmouth street, london, WC2H 9DG. Branch number: BR011535. 2020-12-07 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Accounts. Accounts type full. 2019-07-12 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Other. Change date: 2016-07-11. Change address: International House Castle Hill Victoria Road, Douglas, IM2 4RB, Isle of Man. 2016-08-11 View Report
Officers. Officer name: Fntc (Secretaries) Limited. Change date: 2016-07-11. 2016-08-11 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Termination date: 2014-05-13. Officer name: Amanda Joanne Mcdonald. 2015-06-13 View Report
Officers. Appointment date: 2014-05-13. Officer name: Mr Declan Thomas Kenny. 2015-06-13 View Report
Accounts. Accounts type full. 2014-11-13 View Report
Other. Branch number: BR011535. Change type: Address Change. Change date: 2014-03-01. Change details: 7 durweston street, london, W1H 1EN. 2014-03-12 View Report
Accounts. Accounts type full. 2013-04-30 View Report
Accounts. Accounts type full. 2012-04-25 View Report
Accounts. Accounts type full. 2011-06-28 View Report
Annual return. Annual return overseas company. 2010-09-17 View Report
Accounts. Accounts type full. 2010-06-28 View Report
Officers. Officer name: Amanda Joanne Mcdonald. Change date: 2009-08-07. 2009-10-26 View Report
Accounts. Accounts type full. 2009-06-30 View Report
Annual return. Legacy. 2008-11-20 View Report
Accounts. Accounts type full. 2008-08-19 View Report
Annual return. Legacy. 2008-01-31 View Report
Certificate. Description: Pa:par. 2007-08-10 View Report
Accounts. Accounts type full. 2007-04-30 View Report
Officers. Description: Director resigned;new director appointed. 2007-03-14 View Report
Annual return. Legacy. 2007-02-05 View Report
Accounts. Accounts type full. 2006-10-10 View Report
Officers. Description: Director's particulars changed. 2006-08-29 View Report
Accounts. Accounts type full. 2006-03-22 View Report
Annual return. Legacy. 2006-02-01 View Report
Officers. Description: Director's particulars changed. 2005-10-04 View Report
Accounts. Accounts type full. 2005-01-25 View Report
Annual return. Legacy. 2004-12-17 View Report