MARJOLO LTD

Acero Acero, Sheffield, S1 2BJ, England
StatusACTIVE
Company No.08466307
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

MARJOLO LTD is an active private limited company with number 08466307. It was incorporated 11 years, 2 months, 20 days ago, on 28 March 2013. The company address is Acero Acero, Sheffield, S1 2BJ, England.



Company Fillings

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Foundation M Limited

Notification date: 2024-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mario Mark Del Grosso

Cessation date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Mario Mark Del Grosso

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Aug 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-02

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-02

Psc name: Mario Mark Del Grosso

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Mark Del Grosso

Appointment date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

New address: Acero 1 Concourse Way Sheffield S1 2BJ

Change date: 2021-08-17

Old address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ

Old address: 14 Westfield Close Chesterfield Derbyshire S40 3RS England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James King

Change date: 2016-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

New address: 14 Westfield Close Chesterfield Derbyshire S40 3RS

Change date: 2016-04-11

Old address: 14 Westfield Close Westfield Close Chesterfield Derbyshire S40 3RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Anne King

Change date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 140 Walton Road Walton Chesterfield Derbyshire S40 3BU

Change date: 2014-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-25

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABER CONSULTANCY LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:10687736
Status:ACTIVE
Category:Private Limited Company

FINTEEK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11342541
Status:ACTIVE
Category:Private Limited Company

GMT CONTRACT SERVICES LIMITED

NICHOLSON TAX & ACCOUNTS,BELPER,DE56 1FZ

Number:06490330
Status:ACTIVE
Category:Private Limited Company

LAMV ASSOCIATES LTD

4 COURT DRIVE,KETTERING,NN16 9EP

Number:09965959
Status:ACTIVE
Category:Private Limited Company

R2NETSOLUTIONS LTD

FRANKLIN HOUSE STOCKTON ROAD,STOCKTON-ON-TEES,TS21 2AG

Number:08765324
Status:ACTIVE
Category:Private Limited Company

SATCHMO PROPERTIES LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:05025125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source