Advanced company searchLink opens in new window

MRVL LIMITED

Company number 11147474

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)
14 Nov 2023 AA Micro company accounts made up to 31 January 2023
27 Jul 2023 CERTNM Company name changed vl hotels LTD\certificate issued on 27/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
27 Jul 2023 PSC01 Notification of Leigh Kelsall as a person with significant control on 1 April 2023
27 Jul 2023 AP01 Appointment of Mr Leigh Kelsall as a director on 1 April 2023
26 Jul 2023 TM01 Termination of appointment of David Coulam-Kelsall as a director on 1 April 2023
26 Jul 2023 PSC07 Cessation of David Coulam-Kelsall as a person with significant control on 1 April 2023
12 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
30 Dec 2022 PSC01 Notification of David Coulam-Kelsall as a person with significant control on 21 December 2022
29 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 29 December 2022
24 Nov 2022 AA Micro company accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 AD01 Registered office address changed from 79 Cowley Road Cambridge CB4 0DN England to Village Limits Stixwould Road Woodhall Spa LN10 6UJ on 6 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 AP01 Appointment of Mr David Coulam-Kelsall as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Valarie Page as a director on 13 December 2019
17 Sep 2019 AA Micro company accounts made up to 31 January 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
17 Sep 2019 AD01 Registered office address changed from 9 Dongan Road Warwick Warwickshire CV34 4JW to 79 Cowley Road Cambridge CB4 0DN on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of David Coulam-Kelsall as a director on 1 June 2019
13 Sep 2019 AP01 Appointment of Mrs Valarie Page as a director on 1 June 2019