- Company Overview for M&S MANAGEMENT SERVICES LTD (03488424)
- Filing history for M&S MANAGEMENT SERVICES LTD (03488424)
- People for M&S MANAGEMENT SERVICES LTD (03488424)
- More for M&S MANAGEMENT SERVICES LTD (03488424)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
09 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
26 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
27 Jun 2018 | AP01 | Appointment of Miss Sashini Christina Ranasinghe as a director on 5 June 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
16 Jan 2018 | PSC01 | Notification of Shyamalie Kamari Mary Ranasinghe as a person with significant control on 6 January 2017 | |
16 Jan 2018 | PSC01 | Notification of Marius Doyle Ravinath Ranasinghe as a person with significant control on 6 January 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mrs Shyamalie Kamari Mary Ranasinghe on 6 January 2017 | |
29 May 2017 | AD01 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to PO Box NW1 4AE 1 Park Village West London London NW1 4AE on 29 May 2017 |