MARVEL SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from International House, 101 King's Cross Road London WC1X 9LP England to 61 Bridge Street Kington HR5 3DJ on 2025-07-31

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

22/05/2522 May 2025 Termination of appointment of Ingus Megris as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Sandis Icaks as a director on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Ingus Megris as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Sandis Icaks as a person with significant control on 2025-05-22

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Change of details for Mr Ingus Megris as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Director's details changed for Mr Ingus Megris on 2024-08-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Change of details for Mr Ingus Megris as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Ingus Megris as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Vitalijs Gulbinskis as a director on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Ingus Megris as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from Studio No27, 264 Lavender Hill London SW11 1LJ England to International House, 101 King's Cross Road London WC1X 9LP on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Vitalijs Gulbinskis as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

04/05/204 May 2020 CESSATION OF LUDMILA SOKOLOVA AS A PSC

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITALIJS GULBINSKIS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR LUDMILA SOKOLOVA

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR. VITALIJS GULBINSKIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM DEPT 2219, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

27/05/1927 May 2019 CESSATION OF ILJA KOROLOVS AS A PSC

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDMILA SOKOLOVA

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED LUDMILA SOKOLOVA

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR ILJA KOROLOVS

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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