MARVAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP on 2024-08-15

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Registered office address changed from Stone Lodge Rothwell Road Kettering NN16 8XF England to 86-90 86-90 Paul Street London EC2A 4NE on 2023-10-18

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/04/235 April 2023 Appointment of Marc Howard Greenspan as a director on 2023-02-16

View Document

05/04/235 April 2023 Termination of appointment of Antoine Jansen as a director on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Termination of appointment of Gregory Pritchett as a director on 2021-08-27

View Document

05/10/215 October 2021 Termination of appointment of Donald John Robert Page as a director on 2021-08-27

View Document

05/10/215 October 2021 Termination of appointment of Marc Howard Greenspan as a director on 2021-09-28

View Document

05/10/215 October 2021 Termination of appointment of Bridgett Hurley as a director on 2021-09-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED BRIDGETT HURLEY

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERWIG

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERICH HERWIG / 14/09/2020

View Document

02/10/202 October 2020 Registered office address changed from , Unit 1 Orion Way, Orion Park, Kettering, NN15 6PP, England to Stone Lodge Rothwell Road Kettering NN16 8XF on 2020-10-02

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM UNIT 1 ORION WAY ORION PARK KETTERING NN15 6PP ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JEFF MCFARLANE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVE HERSOM

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREG LINDBERG

View Document

10/12/1910 December 2019 Registered office address changed from , Stone Lodge, Rothwell Grange, Rothwell Road, Kettering, Northamptonshire, NN16 8XF to Stone Lodge Rothwell Road Kettering NN16 8XF on 2019-12-10

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM STONE LODGE, ROTHWELL GRANGE ROTHWELL ROAD KETTERING NORTHAMPTONSHIRE NN16 8XF

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG EVAN LINDBERG / 04/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERICH HERWIG / 04/12/2019

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTA MILLER

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER HERWIG

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS CHRISTA MILLER

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR GREG LINDBERG

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PRITCHETT / 21/05/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR DAVE HERSOM

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DÓNAL O'SULLIVAN

View Document

14/11/1814 November 2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062511880001

View Document

09/11/179 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR DAVE HERSOM

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVAL INVESTMENTS LIMITED

View Document

02/11/172 November 2017 CESSATION OF GREGORY PRITCHETT AS A PSC

View Document

02/11/172 November 2017 CESSATION OF DONALD JOHN ROBERT PAGE AS A PSC

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR DAVID HARRISON

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR DÓNAL O’SULLIVAN

View Document

12/10/1712 October 2017 22/09/14 STATEMENT OF CAPITAL GBP 5000

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 17 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

31/07/1531 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN ROBERT PAGE / 01/05/2013

View Document

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

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/07/1217 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY MARLENE REBHAN

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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