MARYLEBONE PROPERTIES OVERSEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSecretary's details changed for Nirmala Thanki on 2025-08-26

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Justin Trent Wood as a director on 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

02/03/232 March 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Appointment of Mrs Nita Shah as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR VINOD BACHULAL VAGHELA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHIN RAJA SHAH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TRENT WOOD / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIN RAJA SHAH / 22/11/2016

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JUSTIN TRENT WOOD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1019 August 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

09/07/109 July 2010 SECRETARY APPOINTED NIRMALA THANKI

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ROHIN RAJA SHAH

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/06/108 June 2010 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