MARBLE FANTASY INT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DE England to Unit 4 Rectory Farm, the Ridgeway, Enfield Unit 4 Rectory Farm the Ridgeway Enfield Middx EN2 8AA on 2023-07-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DE on 2023-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Marble Fantasy Int Ltd Unit 2 Woodside Lane Hatfield Herts AL9 6DE England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2022-11-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

15/11/2115 November 2021 Notification of Bekir Aziz Bekir as a person with significant control on 2021-11-15

View Document

08/10/218 October 2021 Appointment of Mr Bekir Aziz Bekir as a director on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Murat Yilmaz as a director on 2021-10-07

View Document

07/10/217 October 2021 Cessation of Murat Yilmaz as a person with significant control on 2021-10-07

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT YILMAZ / 07/05/2021

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT YILMAZ

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR MURAT YILMAZ

View Document

19/02/2119 February 2021 CESSATION OF CEMA LIYE YILMAZ AS A PSC

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR CEMA YILMAZ

View Document

04/02/214 February 2021 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