MARIO'S MOTOR'S (SW) LTD

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

14/08/2414 August 2024 Registered office address changed from 5 Sweet Coppin Cranbrook Exeter EX5 7FB England to 5 Roman Bridge Apartments New Bridge Street Exeter EX4 3DD on 2024-08-14

View Document

14/08/2414 August 2024 Notification of Yankul Emanuilov as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Cessation of Danut Burciu as a person with significant control on 2024-08-01

View Document

14/08/2414 August 2024 Termination of appointment of Danut Burciu as a director on 2024-08-01

View Document

14/08/2414 August 2024 Appointment of Mr Yankul Emanuilov as a director on 2024-08-01

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Registered office address changed from 5 Sweet Coppin,Cranbrook,Exeter Sweet Coppin Cranbrook Exeter EX5 7FB England to 5 Sweet Coppin Cranbrook Exeter EX5 7FB on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 5 Sweet Coppin,Cranbrook,Exeter Sweet Coppin Cranbrook Exeter EX5 7FB on 2024-04-05

View Document

03/04/243 April 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM OFFICE 39 BASEPOINT BUSINESS CENTRE, YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 5 SWEET COPPIN CRANBROOK EXETER DEVON EX5 7FB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANUT BURCIU / 25/10/2019

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED MARIO CAR SALES LTD CERTIFICATE ISSUED ON 17/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED MARIO'S MATE THE PLUMBER LTD CERTIFICATE ISSUED ON 12/10/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUT BURCIU

View Document

13/03/1713 March 2017 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