P MARIAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 27 Sir John Fogge Avenue Ashford TN23 3GA England to 136 Roseholme Maidstone ME16 8DT on 2025-03-04

View Document

04/11/244 November 2024 Change of details for Mr Romeo Moldovan as a person with significant control on 2024-11-04

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Cessation of Marian Popa as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Romeo Moldovan as a director on 2024-11-01

View Document

01/11/241 November 2024 Notification of Romeo Moldovan as a person with significant control on 2024-11-01

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Appointment of Mrs Florentina Popa as a director on 2024-05-01

View Document

07/04/247 April 2024 Registered office address changed from 63 Roseholme Maidstone ME16 8DX England to 27 Sir John Fogge Avenue Ashford TN23 3GA on 2024-04-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 37 Meadow Close Chatham ME5 0UA England to 63 Roseholme Maidstone ME16 8DX on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Florentina Popa as a director on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/03/2327 March 2023 Amended micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN POPA / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN POPA / 15/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 78 HOLLAND ROAD CHATHAM ME5 9TW ENGLAND

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENTINA POPA / 15/06/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENTINA NICULAE / 11/11/2019

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENTINA NICULAE / 17/01/2019

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 159 LONG RIDING BASILDON SS14 1QT ENGLAND

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS FLORENTINA NICULAE

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM SILVA LODGE HOVEFIELDS AVENUE WICKFORD SS12 9JA UNITED KINGDOM

View Document

16/01/1716 January 2017 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