MARC SAID LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Margitta Franke as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Maritta Franke as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/12/2422 December 2024 Statement of capital following an allotment of shares on 2024-12-15

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-10

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

29/07/2329 July 2023 Statement of capital following an allotment of shares on 2023-07-29

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Statement of capital following an allotment of shares on 2022-12-24

View Document

29/04/2229 April 2022 Cessation of Horst Seidl as a person with significant control on 2022-03-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 20/02/21 STATEMENT OF CAPITAL GBP 51500

View Document

09/10/209 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 47500

View Document

29/09/2029 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

07/05/207 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 44500

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/10/1913 October 2019 13/10/19 STATEMENT OF CAPITAL GBP 41500

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 30/04/19 STATEMENT OF CAPITAL GBP 39000

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 37000

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 33000

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 28/12/16 STATEMENT OF CAPITAL GBP 29000

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 25000

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 22000

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR HORST SEIDL

View Document

13/09/1513 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/01/1518 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 19000

View Document

23/09/1423 September 2014 SAIL ADDRESS CHANGED FROM: KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT UNITED KINGDOM

View Document

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 13500

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 9500

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/04/1313 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/02/133 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/02/133 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 8500

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SAIL ADDRESS CREATED

View Document

24/09/1224 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1222 June 2012 INCREASE AUTH SHARE CAPITAL 28/05/2012

View Document

03/06/123 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 6000

View Document

03/06/123 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS SEIDL / 01/08/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/08/2010

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG UNITED KINGDOM

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED DR MARCUS SEIDL

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 3, 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR EMILIOS HADJIVANGELI

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CODDAN MANAGERS SERVICE LIMITED

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED DR. EMILIOS HADJIVANGELI

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company