MARLI DEVELOPMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off | 
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 05/11/215 November 2021 | Unaudited abridged accounts made up to 2021-05-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 21/08/2021 August 2020 | 31/05/20 UNAUDITED ABRIDGED | 
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES | 
| 20/11/1920 November 2019 | 31/05/19 UNAUDITED ABRIDGED | 
| 30/07/1930 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY BOROS / 27/07/2019 | 
| 27/07/1927 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 27/07/2019 | 
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES | 
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 99 NEEDINGWORTH ROAD ST. IVES CAMBRIDGESHIRE PE27 5JZ | 
| 08/08/188 August 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 13/09/1713 September 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 10/06/1610 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM BEECH'S MAZE THE GREEN HILTON CAMBRIDGESHIRE PE28 9NA | 
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/06/2015 | 
| 18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 42 ST. AUDREY LANE ST. IVES CAMBRIDGESHIRE PE27 3NG | 
| 18/06/1518 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders | 
| 18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2015 | 
| 18/06/1518 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 07/07/147 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 26/06/1326 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders | 
| 26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/05/2013 | 
| 26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/05/2013 | 
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 13/06/1213 June 2012 | 02/06/12 NO CHANGES | 
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 13/06/1113 June 2011 | 02/06/11 NO CHANGES | 
| 25/11/1025 November 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 | 
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 23/06/1023 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/06/2010 | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2010 | 
| 23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2010 | 
| 07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 6 GORE TREE ROAD HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9BP | 
| 02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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