MARPRI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/07/2425 July 2024 Director's details changed for Mrs Muriel Priest on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Mark Charles Priest as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Mark Charles Priest on 2024-07-25

View Document

25/07/2425 July 2024 Secretary's details changed for Mrs Muriel Priest on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2024-07-25

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Appointment of Mrs Muriel Priest as a secretary on 2024-04-23

View Document

30/04/2430 April 2024 Appointment of Mrs Muriel Priest as a director on 2024-04-23

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Change of details for Mr Mark Charles Priest as a person with significant control on 2022-10-28

View Document

14/11/2214 November 2022 Director's details changed for Mr Mark Charles Priest on 2022-10-28

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/04/1823 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES PRIEST / 19/06/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES PRIEST / 19/06/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/05/1423 May 2014 31/01/14 STATEMENT OF CAPITAL GBP 57000

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 18 WEST STREET WAREHAM DORSERT BH20 4JX UNITED KINGDOM

View Document

30/01/1430 January 2014 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