MARLIN CONTRACT SERVICES LIMITED

40a Lambton Road, London, SW20 0LP
StatusACTIVE
Company No.06629967
CategoryPrivate Limited Company
Incorporated25 Jun 2008
Age15 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

MARLIN CONTRACT SERVICES LIMITED is an active private limited company with number 06629967. It was incorporated 15 years, 10 months, 10 days ago, on 25 June 2008. The company address is 40a Lambton Road, London, SW20 0LP.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 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: 27 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Mr David John Willis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 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: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 03 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Christine Carter

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Willis

Notification date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 07 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 19 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Willis

Change date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Willis

Change date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john willis

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lisa carter

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 33 hughan road london E15 1LS united kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTILL HOMES LTD

5 ASTILL PINE CLOSE,DERBY,DE72 3BF

Number:11514810
Status:ACTIVE
Category:Private Limited Company

BEAUTY.COM LIMITED

WHITE HOUSE CLARENDON STREET,NOTTINGHAM,NG1 5GF

Number:05814933
Status:ACTIVE
Category:Private Limited Company

CLD HOLDINGS LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:04896961
Status:LIQUIDATION
Category:Private Limited Company

GENEVA FINANCIAL TRADING (UK) LIMITED

THE SPACE, OFFICE LG01,LONDON,EC1V 9HX

Number:11710784
Status:ACTIVE
Category:Private Limited Company

SBG WEBDESIGN LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:09272846
Status:ACTIVE
Category:Private Limited Company

TEXMOD HOLDINGS LIMITED

814 LEIGH ROAD,SLOUGH,SL1 4BD

Number:11801670
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