M.A.R.M. LIMITED
Status | ACTIVE |
Company No. | 02396249 |
Category | |
Incorporated | 19 Jun 1989 |
Age | 34 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
M.A.R.M. LIMITED is an active with number 02396249. It was incorporated 34 years, 11 months, 15 days ago, on 19 June 1989. The company address is 182a Manford Way, Chigwell, IG7 4DG, Essex.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Kumi
Termination date: 2018-08-06
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Alison Angus
Termination date: 2018-08-06
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Derek Roger Brown
Notification date: 2018-08-06
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person secretary company with name
Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lorraine Babic
Documents
Appoint person secretary company with name date
Date: 09 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-22
Officer name: Ms Lorraine Babic
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: 182a Manford Way Chigwell Essex IG7 4DG
Old address: C/O Ncw Bookkeeping & Secretarial Services Riverside House Maldon Road Heckfordbridge Colchester Essex CO3 0SW
Change date: 2016-03-03
Documents
Termination secretary company with name termination date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nichola Catherine Willett
Termination date: 2016-02-22
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Miss Anne Aina Mofoluwake Shonibare
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date no member list
Date: 31 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Riches
Termination date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date no member list
Date: 23 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person secretary company with change date
Date: 23 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nichola Catherine Willett
Change date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date no member list
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pravin Singh Yadav
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Preece
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Old address: 202 Church Street Witham Essex CM8 2JJ
Change date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date no member list
Date: 12 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ruth Alison Angus
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Mclellan
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date no member list
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Derek Roger Brown
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Yvonne Kumi
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Caroline Marion Preece
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Malcolm Riches
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Susan Elizabeth Mclellan
Change date: 2010-05-31
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Riches
Documents
Resolution
Date: 01 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/09
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth angus
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from suite 11 grovemere house beckingham business park tolleshunt major maldon essex CM9 8LZ
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 25/12/2007
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/08
Documents
Accounts with accounts type dormant
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/07
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/06/06
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/05
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 07/07/05 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/04
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 02 Oct 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/03
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/02
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/01
Documents
Accounts with accounts type full
Date: 19 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 06 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/00
Documents
Accounts with accounts type dormant
Date: 09 Jun 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/99
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/06/98
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
189 GUERNSEY WAY,ASHFORD,TN24 9LQ
Number: | 10716517 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RYLANDES ROAD,SOUTH CROYDON,CR2 8EB
Number: | 08838923 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 10874571 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 C/F MUALLAH WEISSBRAUN,LONDON,NW11 8SR
Number: | 10780690 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAUSEWAY HEAD ROAD,SHEFFIELD,S17 3DT
Number: | 06628939 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDENOUR CLARINET PRODUCTS UK LIMITED
4 ST. THOMAS ROAD,MONMOUTH,NP25 5SA
Number: | 11014564 |
Status: | ACTIVE |
Category: | Private Limited Company |