PRZEMYSLAW MARCINIAK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 28/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 361 BENTLEY ROAD DONCASTER DN5 9TJ UNITED KINGDOM

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 28/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM APARTMENT 414 PRINCEGATE DONCASTER DN1 3EN ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 09/04/2019

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 12A WINDSOR ROAD DONCASTER DN2 5BS ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 12 MELBOURNE STREET DERBY DE1 2GE ENGLAND

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 11/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 11/04/2018

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 04/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW MARCINIAK / 04/09/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 68 ADAM MORRIS WAY COALVILLE LE67 3AU ENGLAND

View Document

05/07/175 July 2017 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