Advanced company searchLink opens in new window

MARIUPOL INVESTMENT GROUP LIMITED

Company number 13227782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2025 CS01 Confirmation statement made on 19 November 2024 with no updates
07 Feb 2025 AA Micro company accounts made up to 28 February 2024
07 Feb 2025 AP01 Appointment of Mr Jonathan Betito as a director on 29 November 2024
07 Feb 2025 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 32 Willoughby Road London N8 0JG on 7 February 2025
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2024 TM01 Termination of appointment of Elizabeth Penelope Westhead as a director on 29 November 2024
20 Dec 2023 AA Micro company accounts made up to 28 February 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 28 February 2022
01 Dec 2022 PSC01 Notification of Taras Polishchuk as a person with significant control on 19 November 2022
01 Dec 2022 PSC07 Cessation of Leila Hanako Abdoolcader Pillonel as a person with significant control on 19 November 2022
01 Dec 2022 PSC07 Cessation of Oleh Ivaniushenko as a person with significant control on 19 November 2022
01 Dec 2022 PSC07 Cessation of Chantelle Carol-Ann Boyd as a person with significant control on 19 November 2022
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
05 Aug 2022 AD01 Registered office address changed from PO Box 4385 13227782: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 5 August 2022
25 May 2022 RP05 Registered office address changed to PO Box 4385, 13227782: Companies House Default Address, Cardiff, CF14 8LH on 25 May 2022
01 Mar 2022 AD01 Registered office address changed from , Unit 193001 2nd Floor, 6 Market Place, London, Fitzrovia, W1W 8AF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 1 March 2022
26 Jan 2022 AP01 Appointment of Elizabeth Penelope Westhead as a director on 21 January 2022
26 Jan 2022 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 26 January 2022
17 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 19 November 2021
16 Dec 2021 PSC01 Notification of Chantelle Carol-Ann Boyd as a person with significant control on 8 December 2021
16 Dec 2021 PSC01 Notification of Leila Hanako Abdoolcader Pillonel as a person with significant control on 8 December 2021
16 Dec 2021 PSC01 Notification of Oleh Ivaniushenko as a person with significant control on 8 December 2021
16 Dec 2021 PSC07 Cessation of Svitlana Savchuk as a person with significant control on 8 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/12/21