MARIS EUROPE LIMITED

Company Documents

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

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/01/243 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
13TH FLOOR THE TOWER BUILDING
11 YORK ROAD
LONDON
SE1 7NX

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEILL MILLS / 13/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HOWARD / 13/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS SMITH / 13/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HOWARD / 13/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEILL MILLS / 13/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS SMITH / 13/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMITH / 01/12/2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 REDFIELDS BUSINESS PARK REDFIELDS LANE, CHURCH CROOKHAM FLEET HAMPSHIRE GU52 0RD

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED MARIS CALL CENTRES LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ALTER MEM AND ARTS 28/10/99

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

04/11/994 November 1999 S80A AUTH TO ALLOT SEC 28/10/99

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED BROOMCO (1948) LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

13/09/9913 September 1999 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