MARICHAL M.C LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 101 King's Cross Road International House London WC1X 9LP on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Ms Cindy Marie Marichal on 2024-12-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Ms Cindy Marie Marichal on 2024-03-08

View Document

12/03/2412 March 2024 Change of details for Ms Cindy Marie Marichal as a person with significant control on 2024-03-08

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2020

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY MARIE MARICHAL / 04/06/2018

View Document

20/02/1820 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINDY MARIE MARICHAL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY, MARIE MARICHAL / 03/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY, MARIE MARICHAL / 03/07/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 30 ALDBOURNE ROAD LONDON W12 0LN UNITED KINGDOM

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY, MARIE MARICHAL / 03/07/2017

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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