MARMI DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Silviu Rotaru Lungu as a director on 2024-10-01

View Document

11/11/2411 November 2024 Notification of a person with significant control statement

View Document

11/11/2411 November 2024 Cessation of Silviu Rotaru Lungu as a person with significant control on 2024-10-01

View Document

11/11/2411 November 2024 Appointment of Mr Stelian Romulus Popa as a director on 2024-10-01

View Document

11/11/2411 November 2024 Registered office address changed from 144 Archer Road Stevenage SG1 5HH England to 471 Lonsdale Road Stevenage SG1 5DU on 2024-11-11

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Registered office address changed from 53 Kestrel Close Stevenage SG2 9PB England to 144 Archer Road Stevenage SG1 5HH on 2024-03-14

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Director's details changed for Mr Silviu Rotaru Lungu on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Silviu Rotaru Lungu as a person with significant control on 2023-09-22

View Document

15/09/2315 September 2023 Notification of Silviu Rotaru Lungu as a person with significant control on 2023-06-05

View Document

15/09/2315 September 2023 Termination of appointment of Stelian Romulus Popa as a director on 2023-07-05

View Document

15/09/2315 September 2023 Appointment of Mr Silviu Rotaru Lungu as a director on 2023-06-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-06-07 with updates

View Document

15/09/2315 September 2023 Cessation of Stelian Romulus Popa as a person with significant control on 2023-06-05

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Registered office address changed from , 64 Chamberlain Way Pinner, HA5 2AT to 471 Lonsdale Road Stevenage SG1 5DU on 2017-04-20

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 64 CHAMBERLAIN WAY PINNER HA5 2AT

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN ROMULUS POPA / 20/04/2017

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN ROMULUS POPA / 13/04/2015

View Document

13/04/1513 April 2015 Registered office address changed from , 31 Eldon Road, London, N22 5DX to 471 Lonsdale Road Stevenage SG1 5DU on 2015-04-13

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 31 ELDON ROAD LONDON N22 5DX

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Registered office address changed from , 3 Gerald Road, Gravesend, DA12 2HT, United Kingdom on 2013-05-30

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3 GERALD ROAD GRAVESEND DA12 2HT UNITED KINGDOM

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, DIRECTOR SILVIU LUNGU ROTARU

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR STELIAN ROMULUS POPA

View Document

08/05/128 May 2012 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