MARRIAGE SOFA DESIGN LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
05/09/235 September 2023 | Director's details changed for Steven Edward Marriage on 2023-09-05 |
05/09/235 September 2023 | Change of details for Steven Edward Marriage as a person with significant control on 2023-09-05 |
05/09/235 September 2023 | Registered office address changed from 2 Riverview Melton Woodbridge IP12 1QU England to The Granary Dock Lane Melton Woodbridge IP12 1PE on 2023-09-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
27/01/2227 January 2022 | Termination of appointment of Justine Linda Marriage as a secretary on 2022-01-27 |
27/01/2227 January 2022 | Termination of appointment of Justine Linda Marriage as a director on 2022-01-27 |
05/01/225 January 2022 | Director's details changed for Steven Edward Marriage on 2021-12-24 |
05/01/225 January 2022 | Change of details for Steven Edward Marriage as a person with significant control on 2021-12-24 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/05/136 May 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
11/10/1111 October 2011 | COMPANY NAME CHANGED RIVERVIEW UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 11/10/11 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 2 RIVERVIEW MELTON WOODBRIDGE SUFFOLK IP12 1QU |
15/03/1115 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD MARRIAGE / 27/02/2010 |
27/02/1027 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE LINDA MARRIAGE / 27/02/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O. PINFOLD & CO. 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK IP12 1BL |
19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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