MARVIL CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-06-02 with no updates |
| 24/10/2524 October 2025 New | Micro company accounts made up to 2024-03-31 |
| 24/10/2524 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 24/09/2524 September 2025 New | Registered office address changed from 41 Brecanlea Claudy Londonderry BT47 4BN Northern Ireland to 59 Cumber View Claudy Londonderry BT47 4FG on 2025-09-24 |
| 24/09/2524 September 2025 New | Director's details changed for Mr Marius Viljoen on 2025-09-20 |
| 24/09/2524 September 2025 New | Confirmation statement made on 2023-06-02 with no updates |
| 24/09/2524 September 2025 New | Confirmation statement made on 2024-06-02 with no updates |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/01/2130 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 10 DE GLIN PARK CLAUDY BT47 4HL |
| 25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA VILJOEN |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | COMPANY NAME CHANGED VCD CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/12/17 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/06/1630 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/11/1513 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DEREK CURRY |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 24/04/1524 April 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
| 02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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