MARIINSKY LIMITED

15 Rushington Avenue, Maidenhead, SL6 1BY, England
StatusACTIVE
Company No.03282101
CategoryPrivate Limited Company
Incorporated21 Nov 1996
Age27 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARIINSKY LIMITED is an active private limited company with number 03282101. It was incorporated 27 years, 5 months, 7 days ago, on 21 November 1996. The company address is 15 Rushington Avenue, Maidenhead, SL6 1BY, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

New address: 15 Rushington Avenue Maidenhead SL6 1BY

Old address: 4 Elisha Close Spencers Wood Reading RG7 1ZG England

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Address

Type: AD01

Old address: 38 Forlease Road Maidenhead Berkshire SL6 1RU

New address: 4 Elisha Close Spencers Wood Reading RG7 1ZG

Change date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2015

Action Date: 25 May 2015

Category: Address

Type: AD01

New address: 38 Forlease Road Maidenhead Berkshire SL6 1RU

Change date: 2015-05-25

Old address: Dean House 16 Dean Lane Winchester Berks SO22 5LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Norman John Davis

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Dean House Dean Lane Winchester Hampshire SO22 5LL United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mrs Jane Elizabeth Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 15 Rushington Avenue Maidenhead Berkshire SL6 1BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: 1 countess road amesbury wiltshire SP4 7DW

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 31/03/98

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 29/12/97 from: 40 doughty street london WC1N 2LF

Documents

View document PDF

Incorporation company

Date: 21 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SPACE TECHNOLOGIES LTD

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:08302620
Status:ACTIVE
Category:Private Limited Company

FEARNLEY PROCTER TRAINING (UK) LIMITED

PEREGRINE ROAD,WESTHILL,AB32 6JL

Number:SC323206
Status:ACTIVE
Category:Private Limited Company

GLASPER TUNSTALL STONE MASONRY LIMITED

11 CECIL ROAD,DURHAM,DL12 8AL

Number:05728319
Status:ACTIVE
Category:Private Limited Company

NATIONAL WELSH OMNIBUS SERVICES LIMITED

MALBOROUGH HOUSE,FITZALAN ROAD,CF2 1TE

Number:00171581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEOPLECERT UK LTD

SUITE 10,LONDON,SW1X 9BW

Number:08936913
Status:ACTIVE
Category:Private Limited Company

THE BELGRAVIA DAIRY COMPANY LTD

63 GROSVENOR STREET,LONDON,W1K 3JG

Number:10890608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source