MARLENE LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTYN AMEY / 19/06/2020

View Document

21/06/2021 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM AMEY / 19/06/2020

View Document

21/06/2021 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM AMEY / 19/06/2020

View Document

21/06/2021 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM AMEY / 19/06/2020

View Document

21/06/2021 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON MARTYN AMEY / 19/06/2020

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 20 LEA PARK RISE BROMSGROVE B61 0AU ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN WILLIAM AMEY

View Document

02/06/192 June 2019 CESSATION OF ZOPHIA SCARLETT AMEY AS A PSC

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARTYN AMEY / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ZOPHIA SCARLETT AMEY / 21/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM AMEY / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAM AMEY / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTYN AMEY / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM FLAT 20 THE GARDEN COURT THE HOMEND LEDBURY HR8 1SP ENGLAND

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MISS ZOPHIA SCARLETT AMEY / 22/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 25 THE WORCESTERSHIRE ST. ANDREWS ROAD DROITWICH WR9 8DW ENGLAND

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAM AMEY / 22/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MARTYN AMEY / 22/08/2018

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM AMEY / 22/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS ZOPHIA SCARLETT AMEY / 22/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTYN AMEY / 22/08/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARTYN AMEY

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOPHIA SCARLETT AMEY

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ

View Document

14/08/1714 August 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 07/06/2017:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/169 November 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803

View Document

21/05/1621 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTYN AMEY / 09/05/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

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