MARSANTAS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Change of details for Mr Gytis Marsantas as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Director's details changed for Mr Gytis Marsantas on 2022-03-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/04/2113 April 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 13 JOHN CLARE COURT KETTERING NORTHAMPTONSHIRE NN16 9UJ UNITED KINGDOM

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GYTIS MARSANTAS / 31/10/2018

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GYTIS MARSANTAS / 30/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 84 MILL ROAD KETTERING NORTHAMPTONSHIRE NN16 0RJ UNITED KINGDOM

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM FLAT 5 PEPE COURT HAWTHORN ROAD KETTERING NORTHAMPTONSHIRE NN15 7HT UNITED KINGDOM

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GYTIS MARSANTAS / 14/06/2017

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/157 May 2015 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