Advanced company searchLink opens in new window

MARLIN DESIGN LIMITED

Company number 07433490

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)
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
  • GBP 100
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