Download leads from Nexok and grow your business. Find out more

Marmi Design Ltd

Documents

Total Documents56
Total Pages239

Filing History

22 September 2023Director's details changed for Mr Silviu Rotaru Lungu on 22 September 2023
22 September 2023Change of details for Mr Silviu Rotaru Lungu as a person with significant control on 22 September 2023
15 September 2023Confirmation statement made on 7 June 2023 with updates
15 September 2023Cessation of Stelian Romulus Popa as a person with significant control on 5 June 2023
15 September 2023Appointment of Mr Silviu Rotaru Lungu as a director on 5 June 2023
15 September 2023Notification of Silviu Rotaru Lungu as a person with significant control on 5 June 2023
15 September 2023Termination of appointment of Stelian Romulus Popa as a director on 5 July 2023
15 May 2023Confirmation statement made on 8 May 2023 with updates
2 February 2023Total exemption full accounts made up to 31 May 2022
30 May 2022Confirmation statement made on 8 May 2022 with updates
28 February 2022Total exemption full accounts made up to 31 May 2021
23 May 2021Confirmation statement made on 8 May 2021 with updates
2 March 2021Total exemption full accounts made up to 31 May 2020
11 May 2020Confirmation statement made on 8 May 2020 with updates
14 February 2020Total exemption full accounts made up to 31 May 2019
15 May 2019Confirmation statement made on 8 May 2019 with updates
25 February 2019Total exemption full accounts made up to 31 May 2018
28 May 2018Confirmation statement made on 8 May 2018 with updates
15 February 2018Total exemption full accounts made up to 31 May 2017
16 May 2017Confirmation statement made on 8 May 2017 with updates
16 May 2017Confirmation statement made on 8 May 2017 with updates
20 April 2017Director's details changed for Mr Stelian Romulus Popa on 20 April 2017
20 April 2017Director's details changed for Mr Stelian Romulus Popa on 20 April 2017
20 April 2017Registered office address changed from 64 Chamberlain Way Pinner HA5 2AT to 53 Kestrel Close Stevenage SG2 9PB on 20 April 2017
20 April 2017Registered office address changed from 64 Chamberlain Way Pinner HA5 2AT to 53 Kestrel Close Stevenage SG2 9PB on 20 April 2017
25 February 2017Total exemption small company accounts made up to 31 May 2016
25 February 2017Total exemption small company accounts made up to 31 May 2016
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
13 April 2015Registered office address changed from 31 Eldon Road London N22 5DX to 64 Chamberlain Way Pinner HA5 2AT on 13 April 2015
13 April 2015Director's details changed for Mr Stelian Romulus Popa on 13 April 2015
13 April 2015Director's details changed for Mr Stelian Romulus Popa on 13 April 2015
13 April 2015Registered office address changed from 31 Eldon Road London N22 5DX to 64 Chamberlain Way Pinner HA5 2AT on 13 April 2015
6 January 2015Total exemption small company accounts made up to 31 May 2014
6 January 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
30 November 2013Total exemption small company accounts made up to 31 May 2013
30 November 2013Total exemption small company accounts made up to 31 May 2013
30 May 2013Registered office address changed from 3 Gerald Road Gravesend DA12 2HT United Kingdom on 30 May 2013
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
30 May 2013Registered office address changed from 3 Gerald Road Gravesend DA12 2HT United Kingdom on 30 May 2013
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
13 October 2012Termination of appointment of Silviu Lungu Rotaru as a director
13 October 2012Termination of appointment of Silviu Lungu Rotaru as a director
12 September 2012Appointment of Mr Stelian Romulus Popa as a director
12 September 2012Appointment of Mr Stelian Romulus Popa as a director
8 May 2012Incorporation
8 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing