MARDA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Marcel Louis Hoad on 2025-02-03

View Document

10/02/2510 February 2025 Registered office address changed from Birch Corner Fern Road Storrington West Sussex RH20 4LW England to 4 Angel Sands Storrington West Sussex RH20 4FL on 2025-02-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

14/03/1814 March 2018 CESSATION OF MARCEL LOUIS HOAD AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOWLERS LAND LIMITED

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED RICHARD JOHN ELLIOTT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL LOUISE HOAD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYMARIC PROPERTIES LIMITED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FARTHINGS, PARK ROAD SLINFOLD RH13 0SD UNITED KINGDOM

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR MARCEL LOUIS HOAD

View Document

07/12/167 December 2016 TERMINATE SEC APPOINTMENT

View Document

08/11/168 November 2016 CHANGE PERSON AS SECRETARY

View Document

08/11/168 November 2016 CHANGE PERSON AS DIRECTOR

View Document

24/06/1624 June 2016 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