- Company Overview for MARLIN DESIGN LIMITED (07433490)
- Filing history for MARLIN DESIGN LIMITED (07433490)
- People for MARLIN DESIGN LIMITED (07433490)
- More for MARLIN DESIGN LIMITED (07433490)
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) |
---|---|---|---|
21 Mar 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
01 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
11 Jul 2023 | PSC04 | Change of details for Mark John Wiffen as a person with significant control on 11 July 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
16 Sep 2021 | AAMD | Amended accounts made up to 30 November 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
13 May 2021 | AD01 | Registered office address changed from 15 the Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 13 May 2021 | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 15 the Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 1 March 2021 | |
25 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Mark John Wiffen on 1 November 2017 | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |