MARVEL 4 PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Previous accounting period shortened from 2024-11-30 to 2024-11-29

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Oliver Barkley on 2025-06-16

View Document

24/06/2424 June 2024 Registered office address changed from First Floor 162 Westbourne Grove London W11 2RW United Kingdom to 94 Cambridge Gardens Basement Flat London W10 6HS on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

01/12/231 December 2023 Notification of Bonneka Property Investment Ltd as a person with significant control on 2022-06-21

View Document

01/12/231 December 2023 Cessation of Hot Since 86 Limited as a person with significant control on 2022-06-21

View Document

01/12/231 December 2023 Cessation of Bonneka Property Investment Ltd as a person with significant control on 2022-06-21

View Document

01/12/231 December 2023 Notification of Bonekka Property Development Ltd as a person with significant control on 2022-06-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 40 Great Pulteney Street Flat 3 Bath BA2 4BZ United Kingdom to First Floor 162 Westbourne Grove London W11 2RW on 2023-07-20

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/09/2212 September 2022 Registration of charge 129796800003, created on 2022-09-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/10/212 October 2021 Registration of charge 129796800001, created on 2021-09-28

View Document

08/07/218 July 2021 Appointment of Mr Jeremy Paul Symonds as a director on 2021-05-19

View Document

07/07/217 July 2021 Termination of appointment of Oscar Benjamin Lloyd as a director on 2021-05-19

View Document

07/07/217 July 2021 Registered office address changed from 40, Flat 3 Great Pulteney Street Bath Somerset BA2 4BJ United Kingdom to 40 Great Pulteney Street Flat 3 Bath BA2 4BZ on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Daniel Browne as a director on 2021-05-19

View Document

07/07/217 July 2021 Termination of appointment of Nathanael George Catt as a director on 2021-05-19

View Document

21/06/2121 June 2021 Cessation of Izeo Construction Ltd as a person with significant control on 2021-05-19

View Document

21/06/2121 June 2021 Notification of G & C Symonds Ltd as a person with significant control on 2021-05-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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