MARMI DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 11/11/2411 November 2024 | Termination of appointment of Silviu Rotaru Lungu as a director on 2024-10-01 |
| 11/11/2411 November 2024 | Notification of a person with significant control statement |
| 11/11/2411 November 2024 | Cessation of Silviu Rotaru Lungu as a person with significant control on 2024-10-01 |
| 11/11/2411 November 2024 | Appointment of Mr Stelian Romulus Popa as a director on 2024-10-01 |
| 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 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 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 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 22/09/2322 September 2023 | Director's details changed for Mr Silviu Rotaru Lungu on 2023-09-22 |
| 22/09/2322 September 2023 | Change of details for Mr Silviu Rotaru Lungu as a person with significant control on 2023-09-22 |
| 15/09/2315 September 2023 | Notification of Silviu Rotaru Lungu as a person with significant control on 2023-06-05 |
| 15/09/2315 September 2023 | Termination of appointment of Stelian Romulus Popa as a director on 2023-07-05 |
| 15/09/2315 September 2023 | Appointment of Mr Silviu Rotaru Lungu as a director on 2023-06-05 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-06-07 with updates |
| 15/09/2315 September 2023 | Cessation of Stelian Romulus Popa as a person with significant control on 2023-06-05 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with updates |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 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 |
| 20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 64 CHAMBERLAIN WAY PINNER HA5 2AT |
| 20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN ROMULUS POPA / 20/04/2017 |
| 25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN ROMULUS POPA / 13/04/2015 |
| 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 |
| 13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 31 ELDON ROAD LONDON N22 5DX |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Registered office address changed from , 3 Gerald Road, Gravesend, DA12 2HT, United Kingdom on 2013-05-30 |
| 30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3 GERALD ROAD GRAVESEND DA12 2HT UNITED KINGDOM |
| 13/10/1213 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SILVIU LUNGU ROTARU |
| 12/09/1212 September 2012 | DIRECTOR APPOINTED MR STELIAN ROMULUS POPA |
| 08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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