MARGOT (SERVICES) LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.08650437
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARGOT (SERVICES) LIMITED is an active private limited company with number 08650437. It was incorporated 10 years, 10 months, 27 days ago, on 14 August 2013. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philippou Michaelides

Termination date: 2022-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aliaksandr Sava

Appointment date: 2022-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anzhelika Khan

Cessation date: 2022-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aliaksandr Sava

Notification date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mrs Anzhelika Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Michael Philippou Michaelides

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2017

Action Date: 05 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-05

Old address: 869 High Road London N12 8QA

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jan 2016

Action Date: 14 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-14

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jan 2016

Action Date: 14 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-14

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Steward

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philippou Michaelides

Appointment date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Malcolm John Steward

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Malcolm John Steward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: , Tower Bridge House, St Katharine's Way, London, E1W 1DD, United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:08296113
Status:ACTIVE
Category:Private Limited Company

CASCADE TECHNOLOGIES LIMITED

GLENDEVON HOUSE,STIRLING,FK9 4TZ

Number:SC242114
Status:ACTIVE
Category:Private Limited Company

CLICK DEVELOPMENT & IT LTD

31 31 HUBBARDS LOKE,NORWICH,NR9 5AZ

Number:09063353
Status:ACTIVE
Category:Private Limited Company

FUSION META LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11851798
Status:ACTIVE
Category:Private Limited Company

LOMA MEDIA LTD

69 BOLDMERE ROAD,LEEDS,LS15 0EB

Number:11905954
Status:ACTIVE
Category:Private Limited Company

MONEY STONE LTD

232 CITY ROAD,CARDIFF,CF24 3JH

Number:09208536
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