MARLI DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY BOROS / 27/07/2019

View Document

27/07/1927 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 27/07/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 99 NEEDINGWORTH ROAD ST. IVES CAMBRIDGESHIRE PE27 5JZ

View Document

08/08/188 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM BEECH'S MAZE THE GREEN HILTON CAMBRIDGESHIRE PE28 9NA

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 42 ST. AUDREY LANE ST. IVES CAMBRIDGESHIRE PE27 3NG

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/05/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/05/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 02/06/12 NO CHANGES

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 02/06/11 NO CHANGES

View Document

25/11/1025 November 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOROS / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA WENDY NEVILLE / 01/06/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 6 GORE TREE ROAD HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9BP

View Document

02/06/092 June 2009 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