MARVELEX CONSULTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

17/12/2117 December 2021 Change of details for Mr Thomas Richard George Cadwaladr as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Thomas Richard George Cadwaladr on 2021-12-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD GEORGE CADWALADR / 13/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD GEORGE CADWALADR / 13/01/2021

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD GEORGE CADWALADR / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD GEORGE CADWALADR / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 77 MARSH WALL LONDON E14 9SH ENGLAND

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 1ST FLOOR, K & B ACCOUNTANCY GROUP THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD GEORGE CADWALADR / 16/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/196 February 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