MARER DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Cessation of Marta Rerak as a person with significant control on 2024-01-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 34 GEERE ROAD LONDON E15 3PN ENGLAND

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 22/07/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 08/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 9 CARROLL CLOSE LONDON E15 1RS ENGLAND

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 08/02/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM FLAT 4 ADAMS COURT 4 LUTHER KING CLOSE LONDON E17 8RX ENGLAND

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 01/06/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FLAT 4, 4 LUTHER KING CLOSE 4 LUTHER KING CLOSE ADAMS COURT LONDON E17 8RX UNITED KINGDOM

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN SYLWESTER RERAK / 23/01/2016

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information