MARELLO COSMETICS AND FRAGRANCES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-26
2024-04-07 update accounts_next_due_date 2023-11-26 => 2024-11-26
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-11-26
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-07 update num_mort_charges 1 => 2
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079320980002
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN KIRK
2022-07-07 update accounts_last_madeup_date 2020-02-27 => 2021-02-28
2022-07-07 update accounts_next_due_date 2022-05-24 => 2022-11-26
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-03-07 update account_ref_day 27 => 26
2022-03-07 update accounts_next_due_date 2022-02-27 => 2022-05-24
2022-02-24 update statutory_documents PREVSHO FROM 27/02/2021 TO 26/02/2021
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-27
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-27 => 2020-02-27
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-27
2020-03-07 update accounts_next_due_date 2020-02-28 => 2020-11-27
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update account_ref_day 29 => 27
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-28
2019-11-28 update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-11 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-05 update statutory_documents 01/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 99 STANLEY ROAD BOOTLE MERSEYSIDE ENGLAND L20 7DA
2015-03-07 insert address 99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-05 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 40 HENLEY HOUE THE SPINNAKERS LIVERPOOL MERSEYSIDE L19 3RZ
2014-07-07 insert address 99 STANLEY ROAD BOOTLE MERSEYSIDE ENGLAND L20 7DA
2014-07-07 update registered_address
2014-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIRK / 09/06/2014
2014-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 40 HENLEY HOUE THE SPINNAKERS LIVERPOOL MERSEYSIDE L19 3RZ
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KIRK / 09/06/2014
2014-06-07 delete address 40 HENLEY HOUE THE SPINNAKERS LIVERPOOL MERSEYSIDE ENGLAND L19 3RZ
2014-06-07 insert address 40 HENLEY HOUE THE SPINNAKERS LIVERPOOL MERSEYSIDE L19 3RZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-06-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-05-03 update statutory_documents 01/02/14 FULL LIST
2014-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KIRK / 01/04/2014
2014-03-07 delete address 1 LEATHER LANE LIVERPOOL UNITED KINGDOM L2 2AE
2014-03-07 insert address 40 HENLEY HOUE THE SPINNAKERS LIVERPOOL MERSEYSIDE ENGLAND L19 3RZ
2014-03-07 update registered_address
2014-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 1 LEATHER LANE LIVERPOOL L2 2AE UNITED KINGDOM
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-01 => 2014-11-30
2013-12-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address THE PLAZA 100 OLD HALL STREET LIVERPOOL UNITED KINGDOM L3 9QJ
2013-06-25 insert address 1 LEATHER LANE LIVERPOOL UNITED KINGDOM L2 2AE
2013-06-25 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM
2013-03-04 update statutory_documents 01/02/13 FULL LIST
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIRK / 20/09/2012
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION