DEREK MARINELLI CONSULTING LIMITED
Company number 09435742
- Company Overview for DEREK MARINELLI CONSULTING LIMITED (09435742)
- Filing history for DEREK MARINELLI CONSULTING LIMITED (09435742)
- People for DEREK MARINELLI CONSULTING LIMITED (09435742)
- More for DEREK MARINELLI CONSULTING LIMITED (09435742)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS02 | Withdraw the company strike off application | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
07 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Derek Marinelli as a person with significant control on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Derek Marinelli on 6 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mrs Heidi Anne Marinelli as a person with significant control on 6 February 2020 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 23 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
24 Nov 2016 | AP01 | Appointment of Mrs Heidi Anne Marinelli as a director on 23 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 17 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Derek Marinelli on 16 November 2016 |