Advanced company searchLink opens in new window

MARVEL HEATING & RENEWABLE ENERGY LTD

Company number 11194404

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
06 Mar 2024 PSC04 Change of details for Mr Dwain Byrne as a person with significant control on 1 July 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
31 Jan 2024 CH01 Director's details changed for Mr Michael John Simon Valovin on 17 January 2024
31 Jan 2024 TM02 Termination of appointment of Sheerena Byrne as a secretary on 15 January 2024
31 Jan 2024 TM01 Termination of appointment of Sheerena Byrne as a director on 15 January 2024
17 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 PSC07 Cessation of Sheerena Byrne as a person with significant control on 1 July 2023
11 Jul 2023 PSC01 Notification of Dwain Byrne as a person with significant control on 1 July 2023
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 1
11 Jul 2023 AP01 Appointment of Mr Dwain Byrne as a director on 1 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
04 Nov 2020 AD01 Registered office address changed from 11 Lazarus Court Bradford Row Doncaster DN1 3NF England to Unit C 3 Nelson Street Doncaster DN4 5AD on 4 November 2020
12 Aug 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 July 2019
05 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 July 2019
11 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Sep 2018 AP01 Appointment of Mr Michael John Simon Valovin as a director on 1 September 2018
05 Sep 2018 AD01 Registered office address changed from Omnia Offices Gresley House Doncaster DN4 5HX England to 11 Lazarus Court Bradford Row Doncaster DN1 3NF on 5 September 2018