MARIUS MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Registered office address changed from 9 Cleveland Close Spalding Lincolnshire PE12 6BE England to 36 Windsor Drive Spalding Lincolnshire PE11 2RP on 2024-08-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Marius Uzpelkis on 2023-03-30

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from 6 Giles Road Flinders Park Spalding Lincolnshire PE11 2GX to 9 Cleveland Close Spalding Lincolnshire PE12 6BE on 2021-12-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS UZPELKIS / 10/10/2019

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS UZPELKIS / 14/11/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 6 GILES ROAD FLINDERS PARK SPALDING LINCOLNSHIRE PE11 2GX

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O MARIUS UZPELKIS 6 GILES ROAD FLINDERS PARK SPALDING PE1 2GX UNITED KINGDOM

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/122 April 2012 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