MAR-NELL (IPSWICH) LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewVoluntary strike-off action has been suspended

View Document

24/09/2524 September 2025 NewVoluntary strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

28/08/2528 August 2025 Registered office address changed from 283 Hawthorn Drive Ipswich IP2 0QG England to 61 Bridge Street Kington HR5 3DJ on 2025-08-28

View Document

21/08/2521 August 2025 Cessation of Cuma Basanmay as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 Appointment of Mr Rasho Simeonov as a director on 2025-08-21

View Document

21/08/2521 August 2025 Termination of appointment of Cuma Basanmay as a director on 2025-08-21

View Document

11/06/2511 June 2025 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 283 Hawthorn Drive Ipswich IP2 0QG on 2025-06-11

View Document

28/03/2528 March 2025 Notification of Cuma Basanmay as a person with significant control on 2025-03-14

View Document

28/03/2528 March 2025 Cessation of Ronald Cavill as a person with significant control on 2025-03-14

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

28/03/2528 March 2025 Cessation of Tracey Cavill as a person with significant control on 2025-03-14

View Document

28/03/2528 March 2025 Termination of appointment of Ronald Cavill as a director on 2025-03-14

View Document

27/03/2527 March 2025 Appointment of Mr Cuma Basanmay as a director on 2025-03-14

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18

View Document

20/10/2220 October 2022 Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18

View Document

19/10/2219 October 2022 Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Change of details for Mrs Tracey Cavill as a person with significant control on 2022-10-18

View Document

19/10/2219 October 2022 Director's details changed for Mr Ronald Cavill on 2022-10-18

View Document

19/10/2219 October 2022 Director's details changed for Mr Ronald Cavill on 2022-10-18

View Document

04/01/224 January 2022 Director's details changed for Mr Ronald Cavill on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Suffolk Houe, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/02/1613 February 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information