MARMALADE JAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Appointment of Mr Paul Anthony Kolberg as a director on 2024-05-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/05/2431 May 2024 Change of details for Mr Rafe Louis Dumbleton as a person with significant control on 2024-03-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Director's details changed for Mr Rafe Louis Dumbleton on 2024-03-23

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Termination of appointment of Paul Anthony Kolberg as a director on 2023-05-25

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Appointment of Mr Paul Anthony Kolberg as a director on 2022-03-31

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2022-05-24

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

07/06/227 June 2022 24/05/22 Statement of Capital gbp 102

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFE LOUIS KOLBERG / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAFE LOUIS KOLBERG / 02/10/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAFE LOUIS DUMBLETON / 20/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFE LOUIS DUMBLETON / 20/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR RAFE LOUIS DUMBLETON / 02/03/2020

View Document

02/03/202 March 2020 CESSATION OF RAFE LOUIS DUMBLETON AS A PSC

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFE LOUIS DUMBLETON / 02/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 COMPANY NAME CHANGED MARMALADE PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 4 DONERAILE HOUSE EBURY BRIDGE ROAD LONDON SW1W 8SX ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 16 MANOR PARK LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1RS WALES

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 78A ST. MICHAELS HILL BRISTOL BS2 8BQ ENGLAND

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFE LOUIS DUMBLETON

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/183 July 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED DALLAH LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA DUMBLETON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFE LOUIS DUMBLETON

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE DUMBLETON / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR RAFE LOUIS DUMBLETON

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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