MAR-NELL (IPSWICH) LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Voluntary strike-off action has been suspended |
| 24/09/2524 September 2025 New | Voluntary strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 15/09/2515 September 2025 New | Application to strike the company off the register |
| 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 |
| 21/08/2521 August 2025 | Cessation of Cuma Basanmay as a person with significant control on 2025-08-21 |
| 21/08/2521 August 2025 | Appointment of Mr Rasho Simeonov as a director on 2025-08-21 |
| 21/08/2521 August 2025 | Termination of appointment of Cuma Basanmay as a director on 2025-08-21 |
| 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 |
| 28/03/2528 March 2025 | Notification of Cuma Basanmay as a person with significant control on 2025-03-14 |
| 28/03/2528 March 2025 | Cessation of Ronald Cavill as a person with significant control on 2025-03-14 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 28/03/2528 March 2025 | Cessation of Tracey Cavill as a person with significant control on 2025-03-14 |
| 28/03/2528 March 2025 | Termination of appointment of Ronald Cavill as a director on 2025-03-14 |
| 27/03/2527 March 2025 | Appointment of Mr Cuma Basanmay as a director on 2025-03-14 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with updates |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18 |
| 20/10/2220 October 2022 | Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18 |
| 19/10/2219 October 2022 | Change of details for Mr Ronald Cavill as a person with significant control on 2022-10-18 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
| 19/10/2219 October 2022 | Change of details for Mrs Tracey Cavill as a person with significant control on 2022-10-18 |
| 19/10/2219 October 2022 | Director's details changed for Mr Ronald Cavill on 2022-10-18 |
| 19/10/2219 October 2022 | Director's details changed for Mr Ronald Cavill on 2022-10-18 |
| 04/01/224 January 2022 | Director's details changed for Mr Ronald Cavill on 2022-01-04 |
| 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 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-01 with updates |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
| 16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 13/02/1613 February 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
| 02/12/152 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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