MAREEV CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED MALCOLM REEVES DESIGN LTD CERTIFICATE ISSUED ON 10/02/20

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERRARI

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 53 ST DAVIDS DRIVE ENGLEFIELD GREEN EGHAM SURREY TW20 0BA

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 SACKVILLE CLOSE HARROW MIDDLESEX HA2 0NJ ENGLAND

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ST JOHN FERRARI / 18/08/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN REEVES / 18/08/2010

View Document

21/08/1021 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information