MARIE ST JOSEPH SERVICES UK LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.05685278
CategoryPrivate Limited Company
Incorporated24 Jan 2006
Age18 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARIE ST JOSEPH SERVICES UK LTD is an active private limited company with number 05685278. It was incorporated 18 years, 4 months, 8 days ago, on 24 January 2006. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-20

Officer name: Marie- Antoinette St Joseph

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Marie Lawrence St Joseph

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mrs Marie Antoinette St Joseph

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Antoinette St Joseph

Change date: 2023-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-20

Officer name: Marie Antoinette St Joseph

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Antoinette St Joseph

Change date: 2022-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-17

Officer name: Marie Antoinette St Joseph

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-17

Psc name: Mr Marie Lawrence St Joseph

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-17

Psc name: Mrs Marie Antoinette St Joseph

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-11-17

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marie-Lawrence Agabah

Change date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Agabah

Change date: 2022-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marie Antoinette St Joseph

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 13th Floor Piccadilly Plaza Manchester M1 4BT England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Chinwe Agabah

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chinwe Agabah

Change date: 2017-06-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-19

Psc name: Mr Emeka Lawrence Agabah

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-19

Psc name: Mrs Chinwe Agabah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: 13th Floor Piccadilly Plaza Manchester M1 4BT

Old address: Enterprise House Wales Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: Enterprise House Wales Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN

Change date: 2015-08-14

Old address: 1 Mallards Road Barking Essex IG11 0GY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chinwe Agabah

Change date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Larry Agabah

Change date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chinwe Agabah

Change date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 1 Mallards Road Barking Essex IG11 0GY

Old address: 1 Mallard Road Barking London

Change date: 2014-11-05

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Amending 288A

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Amending 288A

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Larry Agabah

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Chinwe Agabah

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2014

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-14

Officer name: Chinwe Agabah

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Chinwe Agabah

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Larry Agabah

Change date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-27

Old address: 157 Frobisher Gardens Grays RM16 6EZ

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Chinwe Agabah

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Larry Agabah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: 29 mansfield road sheffield S12 2AE

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAR SBS LIMITED

AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:04680862
Status:ACTIVE
Category:Private Limited Company

CHEQUERS4SCAFFOLDING LTD

10 GROVE ROAD,BASINGSTOKE,RG21 3BD

Number:10019839
Status:ACTIVE
Category:Private Limited Company

CLEAR VANTAGE LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:07998659
Status:ACTIVE
Category:Private Limited Company

MARINE MANAGERS LTD.

UNIT L2 BADENTOY AVENUE, BADENTOY PARK,ABERDEEN,AB12 4YB

Number:SC327881
Status:ACTIVE
Category:Private Limited Company

N I A INTERIORS LTD

PHILLIPS FRITH LLP,ST. AUSTELL,PL25 4DD

Number:08716830
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST SIGN SERVICES LIMITED

250 PORTLAND ROAD,EAST SUSSEX,BN3 5QT

Number:02690783
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