MARCLI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Director's details changed for Mr Nathan Hardwick on 2025-02-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Appointment of Mr Nathan Hardwick as a director on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mrs Adel Squire as a director on 2024-08-12

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARDWICK / 02/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

14/06/2014 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY MARY HARDWICK

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MRS ADEL SQUIRE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARDWICK

View Document

26/01/1526 January 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

01/08/141 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARDWICK / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORRIS HARDWICK / 01/10/2009

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY MATILDA HARDWICK / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: C/O INTEGRATED TANKER SERVICES LTD, COMMERCIAL ROAD, LEAMORE IND EST, BLOXWICH, WALSALL WEST MIDLANDS WS2 7NQ

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: COMMERCIAL ROAD, LEAMORE IND EST BLOXWICH WALSALL WEST MIDLANDS WS2 7NQ

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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