MARVEL PROJECTS LTD

Company Documents

DateDescription
17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

14/09/2314 September 2023 Statement of affairs

View Document

04/09/234 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Registered office address changed from 60a Station Road Kiveton Park Sheffield S26 6QQ England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-08-29

View Document

12/07/2312 July 2023 Satisfaction of charge 113944860002 in full

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

11/11/2211 November 2022 Satisfaction of charge 113944860001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Unit M Staniforth Estates Main Street Sheffield S12 4LB England to 60a Station Road Kiveton Park Sheffield S26 6QQ on 2022-03-29

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Change of details for Mr Ashley Hibberd as a person with significant control on 2020-01-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HIBBERD

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113944860001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM PENDENNIS HOUSE 169 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QS UNITED KINGDOM

View Document

31/05/1931 May 2019 CESSATION OF DANIEL KENNETH TODD AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR ASHLEY HIBBERD

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TODD

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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