MARGOT (SERVICES) LIMITED
Status | ACTIVE |
Company No. | 08650437 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AA BUSINESS CONSULTANTS (UK) LIMITED
UNIT 29,GRAYS,RM17 6ST
Number: | 08296113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENDEVON HOUSE,STIRLING,FK9 4TZ
Number: | SC242114 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 31 HUBBARDS LOKE,NORWICH,NR9 5AZ
Number: | 09063353 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11851798 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BOLDMERE ROAD,LEEDS,LS15 0EB
Number: | 11905954 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 CITY ROAD,CARDIFF,CF24 3JH
Number: | 09208536 |
Status: | ACTIVE |
Category: | Private Limited Company |