MARVIN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07823371 |
Category | Private Limited Company |
Incorporated | 26 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MARVIN CONSULTING LIMITED is an active private limited company with number 07823371. It was incorporated 12 years, 7 months, 10 days ago, on 26 October 2011. The company address is 53 Kings Road, Sutton Coldfield, B73 5AB, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Change account reference date company previous shortened
Date: 29 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-10-30
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-26
Psc name: Mr Andrew John Marvin
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Hayley Marvin
Notification date: 2019-01-21
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mr Andrew Marvin
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Marvin
Change date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-02
New address: 53 Kings Road Sutton Coldfield B73 5AB
Old address: 2 Whittier Road Leicester LE2 6LR
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mrs Nicola Hayley Marvin
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Marvin
Change date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-11
New address: 2 Whittier Road Leicester LE2 6LR
Old address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: 2 Whittier Road Leicester LE2 6LR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG United Kingdom
Change date: 2012-10-29
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Documents
Some Companies
34 BURNSIDE PLACE,LARKHALL,ML9 2EQ
Number: | SC554483 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND PROFESSIONAL SOLUTIONS LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 10234606 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST. ALBANS,AL3 6PA
Number: | 10868197 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GOLDSDOWN CLOSE,ENFIELD,EN3 7RR
Number: | 10983635 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21F,SALTASH,PL12 6LF
Number: | 10236521 |
Status: | ACTIVE |
Category: | Community Interest Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10870985 |
Status: | ACTIVE |
Category: | Private Limited Company |