MARIOTRANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from 51 Dale Gardens Plymouth PL4 6PY England to 128 Embankment Road Plymouth Devon PL4 9JF on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Mariusz Goranowski as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Mariusz Goranowski on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Mariusz Goranowski on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ GORANOWSKI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 30 DALE GARDENS PLYMOUTH PL4 6PX ENGLAND

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ GORANOWSKI / 02/09/2016

View Document

15/08/1615 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ GORANOWSKI / 20/02/2016

View Document

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 34 WESTERN DRIVE PLYMOUTH DEVON PL3 6BQ UNITED KINGDOM

View Document

24/06/1524 June 2015 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