- Company Overview for MARVAL SOFTWARE LIMITED (02425318)
- Filing history for MARVAL SOFTWARE LIMITED (02425318)
- People for MARVAL SOFTWARE LIMITED (02425318)
- Charges for MARVAL SOFTWARE LIMITED (02425318)
- Registers for MARVAL SOFTWARE LIMITED (02425318)
- More for MARVAL SOFTWARE LIMITED (02425318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 11 Hemmyng Corner Warfield Bracknell RG42 2QH England to 11 Hemmyng Corner Warfield Bracknell RG42 2QH on 15 January 2025 | |
15 Jan 2025 | AD01 | Registered office address changed from Unit 1 Orion Park Orion Way Kettering NN15 6PP England to 11 Hemmyng Corner Warfield Bracknell RG42 2QH on 15 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Mr Craig Edward Ive as a director on 1 January 2025 | |
09 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
15 Aug 2024 | AD01 | Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to Unit 1 Orion Park Orion Way Kettering NN15 6PP on 15 August 2024 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | AD01 | Registered office address changed from Stone Lodge Rothwell Road Rothwell Grange Kettering NN16 8XF England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 30 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2023 | MA | Memorandum and Articles of Association | |
05 Apr 2023 | AP01 | Appointment of Marc Howard Greenspan as a director on 16 February 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Antoine Jansen as a director on 16 February 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 Jul 2022 | TM01 | Termination of appointment of Jeff Mcfarlane as a director on 1 July 2022 | |
01 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Mar 2022 | AP01 | Appointment of Mr. Antoine Jansen as a director on 23 March 2022 | |
27 Oct 2021 | PSC05 | Change of details for Marval Group Limited as a person with significant control on 31 October 2017 | |
06 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
05 Oct 2021 | TM01 | Termination of appointment of Gregory Pritchett as a director on 27 August 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Donald John Robert Page as a director on 27 August 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Bridgett Hurley as a director on 28 September 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Marc Howard Greenspan as a director on 28 September 2021 |