MARSJUPITER LIMITED
Company Documents
Date | Description |
---|---|
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID WALKER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JEAN DIANNE WALKER / 01/01/2015 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WALKER / 01/01/2015 |
25/06/1525 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 5 WHEATLANDS HAYDON WICK SWINDON SN25 1RL |
20/06/1420 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/06/1315 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/06/031 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | S366A DISP HOLDING AGM 20/05/02 |
27/05/0227 May 2002 | S386 DISP APP AUDS 20/05/02 |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | 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