MARLA CUSTOM BLINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Registered office address changed from Unit E6 Heritage Business Park Heritage Way Gosport PO12 4BG England to Southgate Chambers Southgate Street Winchester SO23 9EH on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mrs Angela Froud on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Martin Antony Froud on 2024-09-25

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

24/04/2324 April 2023 Change of details for Martin Antony Froud as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Secretary's details changed for Angela Froud on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mrs Angela Froud on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Martin Antony Froud on 2023-04-20

View Document

21/04/2321 April 2023 Change of details for Angela Froud as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 15 Flagstaff House Heath Road Locks Heath Southampton SO31 6BJ England to Unit E6 Heritage Business Park Heritage Way Gosport PO12 4BG on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Registered office address changed from Unit 2D Segensworth Business Centre Segensworth Hampshire PO15 5RQ to 15 Flagstaff House Heath Road Locks Heath Southampton SO31 6BJ on 2022-02-05

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTONY FROUD / 20/12/2019

View Document

21/12/1921 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FROUD / 20/12/2019

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED MARLA BLINDS LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

20/12/1220 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FROUD / 01/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED CUSTOM BLINDS DIRECT LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: UNIT 16 BURY FARM INDUSTRIAL ESTATE BOTLEY ROAD SOUTHAMPTON HAMPSHIRE SO30 2HB

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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