Advanced company searchLink opens in new window

MARJAN NE LTD

Company number 11054789

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)
13 Feb 2024 AD01 Registered office address changed from 368 Westgate Road Newcastle upon Tyne Tyne Adn Wear NE4 6NX United Kingdom to Unit 14 Earlsway Team Valley Trading Estate Gateshead NE11 0RQ on 13 February 2024
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Oct 2020 AA Micro company accounts made up to 30 November 2019
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Zahra Payandeh as a director on 24 February 2020
10 Mar 2020 PSC07 Cessation of Zahra Payandeh as a person with significant control on 24 February 2020
10 Mar 2020 PSC01 Notification of Safar Payandeh as a person with significant control on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mrs Zahra Payandeh as a person with significant control on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mrs Zahra Payandeh on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Safar Payandeh on 24 February 2020
12 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
08 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Feb 2019 AP01 Appointment of Mr Safar Payandeh as a director on 1 December 2018
10 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 10