Advanced company searchLink opens in new window

MARIE A SERVICES LTD

Company number 14375519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AD01 Registered office address changed from Tradestar Hackney Wick 411-415 Wick Lane Bow London E3 2JG England to Icon Offices Ltd 58 Peregrine Road Ilford IG6 3SZ on 7 May 2024
22 Feb 2024 AA Micro company accounts made up to 30 September 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
09 Nov 2023 AD01 Registered office address changed from Unit 509 , 5th Floor , Cannon Warf Business Centre Pell Street London SE8 5EN England to Tradestar Hackney Wick 411-415 Wick Lane Bow London E3 2JG on 9 November 2023
04 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
12 Jul 2023 CERTNM Company name changed ma recruitment services LTD\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
01 Feb 2023 PSC01 Notification of Kouakou Ezoua as a person with significant control on 26 September 2022
01 Feb 2023 CERTNM Company name changed ma recruitment&immigration services uk LTD\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
23 Jan 2023 AD01 Registered office address changed from Office 509 Pell Street London SE8 5EN England to Unit 509 , 5th Floor , Cannon Warf Business Centre Pell Street London SE8 5EN on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from 16 Lessness Park Belvedere London United Kingdom (+44) DA17 5BG United Kingdom to Office 509 Pell Street London SE8 5EN on 23 January 2023
23 Jan 2023 PSC07 Cessation of Gniondi Pei as a person with significant control on 26 September 2022
24 Oct 2022 AP01 Appointment of Mr Kouakou Kra Alexis Ezoua as a director on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Gniondi Pei as a director on 24 October 2022
24 Oct 2022 TM02 Termination of appointment of Gniondi Pei as a secretary on 24 October 2022
26 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-26
  • GBP 1