- 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) |
---|---|---|---|
10 Aug 2021 | PSC02 | Notification of Marval Group Limited as a person with significant control on 31 October 2017 | |
07 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Mar 2021 | PSC07 | Cessation of Gregory Pritchett as a person with significant control on 31 October 2017 | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Nov 2020 | AP01 | Appointment of Bridgett Hurley as a director on 3 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Christopher Erich Herwig as a director on 23 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
02 Oct 2020 | PSC04 | Change of details for Mr Gregory Pritchett as a person with significant control on 14 September 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Christopher Erich Herwig on 15 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Unit 1 Orion Way Orion Park Kettering NN15 6PP England to Stone Lodge Rothwell Road Rothwell Grange Kettering NN16 8XF on 28 September 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Marc Howard Greenspan as a director on 28 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Jeff Mcfarlane as a director on 28 April 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Greg Evan Lindberg as a director on 21 January 2020 | |
10 Dec 2019 | PSC04 | Change of details for Mr Gregory Pritchett as a person with significant control on 4 December 2019 | |
10 Dec 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
10 Dec 2019 | EW01RSS | Directors' register information at 10 December 2019 on withdrawal from the public register | |
10 Dec 2019 | AD01 | Registered office address changed from Unit 1 Orion Way Kettering NN15 6PP England to Unit 1 Orion Way Orion Park Kettering NN15 6PP on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Stone Lodge Rothwell Grange Rothwell Road Kettering Northamptonshire NN16 8XF to Unit 1 Orion Way Orion Park Kettering NN15 6PP on 10 December 2019 | |
10 Dec 2019 | EH01 | Elect to keep the directors' register information on the public register | |
10 Dec 2019 | CH01 | Director's details changed for Mr Greg Evan Lindberg on 4 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Christopher Erich Herwig on 4 December 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Christa Miller as a director on 26 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
27 Aug 2019 | AP01 | Appointment of Mr Greg Lindberg as a director on 31 July 2019 | |
27 Aug 2019 | AP01 | Appointment of Ms Christa Miller as a director on 31 July 2019 |