MAR CONSULTING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-10-15 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Director's details changed for Mr Giovanni D'angelo on 2023-04-20

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

26/04/2326 April 2023 Change of details for Mr Giovanni D'angelo as a person with significant control on 2023-04-20

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr Giovanni D'angelo on 2021-09-01

View Document

03/11/213 November 2021 Director's details changed for Miss Antonella D'angelo on 2021-09-01

View Document

03/11/213 November 2021 Change of details for Mr Giovanni D'angelo as a person with significant control on 2021-09-01

View Document

03/11/213 November 2021 Registered office address changed from 38.08 the Landmak Pinnacle 10 Marsh Wall London E14 9GU United Kingdom to 38.08 the Landmak Pinnacle 10 Marsh Wall London E14 9GU on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 5 Opie House Townshend Estate London NW8 6JX England to 38.08 the Landmak Pinnacle 10 Marsh Wall London E14 9GU on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 601 INTERNATIONAL HOUSE 601 INTERNATIONAL HOUSE, 223 REGENT STREET 601 INTERNATIONAL HOUSE, 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONELLA D'ANGELO / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'ANGELO / 28/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'ANGELO / 28/10/2020

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MISS ANTONELLA D'ANGELO

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIANO DI PIETRANTONIO

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR GIOVANNI D'ANGELO

View Document

15/10/2015 October 2020 CESSATION OF ADRIANO DI PIETRANTONIO AS A PSC

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI D'ANGELO

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/04/205 April 2020 CESSATION OF MARCHELLO BROZZO AS A PSC

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTO ZICCONI

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCHELLO BROZZO

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

05/04/205 April 2020 CESSATION OF ROBERTO ZICCONI AS A PSC

View Document

09/07/199 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company