MASLOW'S UK SERVICES LTD

72 Welbeck Street, London, W1G 0AY, England
StatusACTIVE
Company No.10184503
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

MASLOW'S UK SERVICES LTD is an active private limited company with number 10184503. It was incorporated 8 years, 13 days ago, on 17 May 2016. The company address is 72 Welbeck Street, London, W1G 0AY, England.



Company Fillings

Accounts with accounts type small

Date: 17 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Mrs Ellen Brunsberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: 116 Upper Street London N1 1QP England

New address: 72 Welbeck Street London W1G 0AY

Change date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Richard Michael Pilkington

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 37-41 Mortimer Street Llp

Change date: 2019-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Boaz Ivesha

Change date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Simon Goldstein

Change date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 5th Floor 33 Davies Street London W1K 4LR United Kingdom

New address: 116 Upper Street London N1 1QP

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Pilkington

Appointment date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Arrif Sultan Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arrif Sultan Ali

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Guy Boaz Ivesha

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGL ESTATES LTD

43 CAMFORD WAYE,LUTON,LUTON,LU3 3AN

Number:10734556
Status:ACTIVE
Category:Private Limited Company

CLEAN CASTE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11367139
Status:ACTIVE
Category:Private Limited Company

G & J CUTTS & SON LIMITED

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:04560222
Status:ACTIVE
Category:Private Limited Company

KELBERRY LTD.

36 KIRKSTONE ROAD WEST,LIVERPOOL,L21 0EQ

Number:08641546
Status:ACTIVE
Category:Private Limited Company

R K PRIVATE LIMITED

18-22 CHURCH STREET,MALVERN,WR14 2AY

Number:11746755
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE TECHNOLOGY LTD

36 SCIONCROFT AVENUE,GLASGOW,G73 3HS

Number:SC329523
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