Advanced company searchLink opens in new window

M&S MANAGEMENT SERVICES LTD

Company number 03488424

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)
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