DEREK MARINELLI CONSULTING LIMITED

Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.09435742
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

DEREK MARINELLI CONSULTING LIMITED is an active private limited company with number 09435742. It was incorporated 9 years, 3 months, 17 days ago, on 12 February 2015. The company address is Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Apr 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Marinelli

Change date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Derek Marinelli

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Mrs Heidi Anne Marinelli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Old address: Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Anne Marinelli

Appointment date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

New address: Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Marinelli

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Marinelli

Change date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP England

Change date: 2015-11-11

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEY ASSOCIATES LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11671039
Status:ACTIVE
Category:Private Limited Company

DUMFRIES CURLING LIMITED

GOWANLEA, 24,CASTLE DOUGLAS,DG7 1JY

Number:SC606048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYLEY SCANLAN LIMITED

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC426631
Status:ACTIVE
Category:Private Limited Company

IRONCRAFT OF EARL SHILTON LTD

1-5 COVENTRY ROAD,HINCKLEY,LE10 0JR

Number:04211517
Status:ACTIVE
Category:Private Limited Company

KJ TRANSPORT (MIDLANDS) LTD

44 AQUA PLACE,RUGBY,CV21 1BY

Number:10298726
Status:ACTIVE
Category:Private Limited Company

LUGA CREATIVE LTD

STUDIO HAMPEN FARM,CHELTENHAM,GL54 5RH

Number:11848667
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