- Company Overview for MARMY LIMITED (09255830)
- Filing history for MARMY LIMITED (09255830)
- People for MARMY LIMITED (09255830)
- More for MARMY LIMITED (09255830)
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) |
---|---|---|---|
03 Dec 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
02 Dec 2023 | AD01 | Registered office address changed from 53 Sudeley Walk Sudeley Walk Bedford MK41 8JJ England to 53 Sudeley Walk Sudeley Walk Bedford MK41 8JJ on 2 December 2023 | |
02 Dec 2023 | AD01 | Registered office address changed from 327 Botwell Lane Hayes Middlesex UB3 2AR to 53 Sudeley Walk Sudeley Walk Bedford MK41 8JJ on 2 December 2023 | |
23 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
04 Nov 2014 | AP01 | Appointment of Mrs Claudette Alyson St Claire Myers as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Horace James as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Horace James as a director on 3 November 2014 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|