MARIE ST JOSEPH SERVICES UK LTD
Status | ACTIVE |
Company No. | 05685278 |
Category | Private Limited Company |
Incorporated | 24 Jan 2006 |
Age | 18 years, 4 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 24 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Amending 288A
Documents
Miscellaneous
Date: 24 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Amending 288A
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Feb 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
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
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
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
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 04680862 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GROVE ROAD,BASINGSTOKE,RG21 3BD
Number: | 10019839 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07998659 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L2 BADENTOY AVENUE, BADENTOY PARK,ABERDEEN,AB12 4YB
Number: | SC327881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |