MARVELLOUS MARVIN LTD

Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, England
StatusACTIVE
Company No.09564719
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

MARVELLOUS MARVIN LTD is an active private limited company with number 09564719. It was incorporated 9 years, 1 month, 7 days ago, on 28 April 2015. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2024

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Sophia Shakti Kally

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Elin Elleni Lakshmi Kally

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Photis Kally

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Photis Kally

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Colin Ian Lamberton

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Photis Kally

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ian Lamberton

Change date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: 27 Manor Park Cresent Edgware London HA8 7NH England

Change date: 2022-04-14

New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Photis Kally

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Davina Gautier

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Colin Ian Lamberton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Howe

Termination date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-28

Psc name: Matthew Howe

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-28

Psc name: Photis Kally

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Davina Gautier

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Colin Ian Lamberton

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-28

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Oliver James Woods

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Woods

Appointment date: 2016-03-02

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xzoe LTD\certificate issued on 03/03/16

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-02

Capital : 150 GBP

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOMAH HEALTHCARE LIMITED

APARTMENT 30,LONDON,SE11 4FA

Number:09384324
Status:ACTIVE
Category:Private Limited Company

B R ELITE SPORTS LTD

23 FOREST ROAD,MERSEYSIDE,CH60 5SN

Number:09796647
Status:ACTIVE
Category:Private Limited Company

INIXSYS LIMITED

1 BROSELEY AVENUE,WARRINGTON,WA3 4HH

Number:06441269
Status:ACTIVE
Category:Private Limited Company

L&S ROOFING AND SCAFFOLDING LIMITED

17 BESWETHERICK FIELD,BODMIN,PL30 5FB

Number:09519854
Status:ACTIVE
Category:Private Limited Company

MANSURI LIMITED

MOTT STREET INDUSTRIAL ESTATE,BIRMINGHAM,B19 3HE

Number:06534247
Status:ACTIVE
Category:Private Limited Company

SPR CONSTRUCTION LIMITED

C/O SIMON MURRAY & CO,YELVERTON,PL20 6BS

Number:09734565
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