MARVEL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06166494 |
Category | Private Limited Company |
Incorporated | 16 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MARVEL SYSTEMS LIMITED is an active private limited company with number 06166494. It was incorporated 17 years, 2 months, 16 days ago, on 16 March 2007. The company address is Anglia House 6 Central Avenue, St Andrews Business Park Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Norfolk, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 14 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/03/2017
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Change date: 2018-05-23
Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type dormant
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 18 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Waud
Termination date: 2015-06-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Documents
Change account reference date company current extended
Date: 10 May 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Statement of companys objects
Date: 20 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Captain Thomas Henry D'abzac Waud
Change date: 2010-03-16
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-16
Officer name: Gillian Waud
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: the white lion mardle road toft monks beccles NR34 0ER
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
156 WATERLOO STREET,BURTON-ON-TRENT,DE14 2NG
Number: | 11313818 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN HOTEL,OAKHAM,LE15 9QD
Number: | 02275669 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EWENNY ROAD,BRIDGEND,CF31 3HP
Number: | 08089855 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NTS INTERNATIONAL EXPRESS LIMITED
3 CAPEL CLOSE FAIRWOOD,ASHFORD,TN23 4GY
Number: | 04422489 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD TRUCK AND VAN 1 LIMITED
KENRICK WAY,WEST BROMWICH,B70 6BY
Number: | 07509603 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D3 WATLINGTON INDUSTRIAL ESTATE,WATLINGTON,OX49 5LU
Number: | 10703130 |
Status: | ACTIVE |
Category: | Private Limited Company |