MARVEL 4 PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Previous accounting period shortened from 2024-11-30 to 2024-11-29 |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 16/06/2516 June 2025 | Director's details changed for Mr Oliver Barkley on 2025-06-16 |
| 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 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 28/02/2428 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
| 01/12/231 December 2023 | Notification of Bonneka Property Investment Ltd as a person with significant control on 2022-06-21 |
| 01/12/231 December 2023 | Cessation of Hot Since 86 Limited as a person with significant control on 2022-06-21 |
| 01/12/231 December 2023 | Cessation of Bonneka Property Investment Ltd as a person with significant control on 2022-06-21 |
| 01/12/231 December 2023 | Notification of Bonekka Property Development Ltd as a person with significant control on 2022-06-21 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 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 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 12/09/2212 September 2022 | Registration of charge 129796800003, created on 2022-09-02 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 02/10/212 October 2021 | Registration of charge 129796800001, created on 2021-09-28 |
| 08/07/218 July 2021 | Appointment of Mr Jeremy Paul Symonds as a director on 2021-05-19 |
| 07/07/217 July 2021 | Termination of appointment of Oscar Benjamin Lloyd as a director on 2021-05-19 |
| 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 |
| 07/07/217 July 2021 | Termination of appointment of Daniel Browne as a director on 2021-05-19 |
| 07/07/217 July 2021 | Termination of appointment of Nathanael George Catt as a director on 2021-05-19 |
| 21/06/2121 June 2021 | Cessation of Izeo Construction Ltd as a person with significant control on 2021-05-19 |
| 21/06/2121 June 2021 | Notification of G & C Symonds Ltd as a person with significant control on 2021-05-19 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
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