MARJOLO LTD
Company Documents
| Date | Description |
|---|---|
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with updates |
| 22/01/2522 January 2025 | Change of details for David James King as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Notification of Foundation M Limited as a person with significant control on 2024-03-20 |
| 25/03/2425 March 2024 | Termination of appointment of Mario Mark Del Grosso as a director on 2024-03-20 |
| 25/03/2425 March 2024 | Cessation of Mario Mark Del Grosso as a person with significant control on 2024-03-20 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 22/12/2222 December 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 13/12/2113 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 06/12/216 December 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-03-28 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 14 WESTFIELD CLOSE CHESTERFIELD DERBYSHIRE S40 3RS ENGLAND |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KING / 28/03/2016 |
| 11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 14 WESTFIELD CLOSE WESTFIELD CLOSE CHESTERFIELD DERBYSHIRE S40 3RS |
| 11/04/1611 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE KING / 17/05/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 140 WALTON ROAD WALTON CHESTERFIELD DERBYSHIRE S40 3BU |
| 15/04/1415 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | 25/02/14 STATEMENT OF CAPITAL GBP 4 |
| 28/03/1328 March 2013 | 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