MARPRI HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 25/07/2425 July 2024 | Director's details changed for Mrs Muriel Priest on 2024-07-25 |
| 25/07/2425 July 2024 | Change of details for Mr Mark Charles Priest as a person with significant control on 2024-07-25 |
| 25/07/2425 July 2024 | Director's details changed for Mr Mark Charles Priest on 2024-07-25 |
| 25/07/2425 July 2024 | Secretary's details changed for Mrs Muriel Priest on 2024-07-25 |
| 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 |
| 16/05/2416 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 30/04/2430 April 2024 | Appointment of Mrs Muriel Priest as a secretary on 2024-04-23 |
| 30/04/2430 April 2024 | Appointment of Mrs Muriel Priest as a director on 2024-04-23 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-30 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 04/07/234 July 2023 | Particulars of variation of rights attached to shares |
| 04/07/234 July 2023 | Change of share class name or designation |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-30 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 14/11/2214 November 2022 | Change of details for Mr Mark Charles Priest as a person with significant control on 2022-10-28 |
| 14/11/2214 November 2022 | Director's details changed for Mr Mark Charles Priest on 2022-10-28 |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2021-01-31 |
| 14/06/2114 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/05/2015 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/03/1929 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/04/1823 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES PRIEST / 19/06/2017 |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX |
| 07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES PRIEST / 19/06/2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 08/02/168 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/02/159 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/05/1423 May 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 57000 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 18 WEST STREET WAREHAM DORSERT BH20 4JX UNITED KINGDOM |
| 30/01/1430 January 2014 | 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