MARLEY MAX LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-26

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-26

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-26

View Document

18/05/2218 May 2022 Registered office address changed from 191-193 Gatley Road Gatley Cheadle SK8 4BB England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2022-05-18

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Change of details for Mr Scott Stewart Graham as a person with significant control on 2021-12-06

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

21/12/2121 December 2021 Cessation of Adam Gordon Thomas as a person with significant control on 2021-12-06

View Document

20/12/2120 December 2021 Termination of appointment of Adam Gordon Thomas as a director on 2021-12-06

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

17/12/2017 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 PREVSHO FROM 30/06/2020 TO 28/02/2020

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED OH MY GLAZE LTD CERTIFICATE ISSUED ON 13/07/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3 DINGLE GROVE GATLEY CHEADLE SK8 4ED ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information