MARIUS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

27/08/2527 August 2025 NewRegistered office address changed from Flat 11, Lyndum Court Lordship Lane London N22 5LD England to 35 Avenue Road London N14 4DA on 2025-08-27

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 4 CAMERON CLOSE LONDON N22 8EY

View Document

05/09/205 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 21/08/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 21/08/2020

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 01/01/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 01/01/2020

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS-CONSTANTIN LACATUSU

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 06/04/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-CONSTANTIN LACATUSU / 01/08/2016

View Document

01/07/161 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM

View Document

06/06/146 June 2014 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