MARIS CONTRACTS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Change of details for Mr Michael Howard as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Michael Andrew Howard on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Gregory John Woolner on 2023-05-16

View Document

12/05/2312 May 2023 Appointment of Mr Daniel Tully as a director on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Mark Peter Rowe as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Steven Conboy as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Gregory John Woolner as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Radoslav Genov Genkov as a director on 2023-05-11

View Document

17/01/2317 January 2023 Director's details changed for Mr Michael Howard on 2023-01-07

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Metal Box Factory Unit 213-216 30 Great Guildford Street London SE1 0HS England to 3rd Floor, the Harlequin Building 65 Southwark Street London SE1 0HR on 2022-05-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Mr Mark Peter Rowe as a director on 2021-06-30

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR SAMUEL DAVID LAWTHER

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED WORKPLACE PARTITIONING LTD CERTIFICATE ISSUED ON 22/06/20

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 4TH FLOOR THE HARLEQUIN BUILDING 65 SOUTHWARK STREET LONDON SE1 0HR UNITED KINGDOM

View Document

02/04/192 April 2019 ADOPT ARTICLES 20/03/2019

View Document

20/12/1820 December 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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