Advanced company searchLink opens in new window

MARMEREL LIMITED

Company number 07173198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 AP03 Appointment of Kathlyn Elizabeth Doorduyn as a secretary on 20 April 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,100
04 Apr 2016 CH01 Director's details changed for Mrs Mary Kathlyn Nora Mercer on 29 March 2016
04 Apr 2016 CH01 Director's details changed for Mr Mark Anthony Mercer on 29 March 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 TM01 Termination of appointment of Nicola J Turner as a director on 24 July 2015
11 Aug 2015 TM01 Termination of appointment of John Philip Turner as a director on 24 July 2015
13 May 2015 AD01 Registered office address changed from Victoria Road Sowerby Bridge West Yorkshire HX6 3AQ to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 13 May 2015
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,100