MARSKIL SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

11/10/2311 October 2023 Registered office address changed from PO Box 1176 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 31 Oakland Way Nottingham NG8 4JS on 2023-10-11

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/05/2221 May 2022 Director's details changed for Mr Nyasha Thondhlana on 2022-05-21

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with updates

View Document

21/05/2221 May 2022 Director's details changed for Mr Anesu Thondhlana on 2022-05-21

View Document

21/05/2221 May 2022 Director's details changed for Mr Kudakwashe Thondhlana on 2022-05-21

View Document

16/05/2216 May 2022 Appointment of Mr Nyasha Thondhlana as a director on 2022-05-04

View Document

16/05/2216 May 2022 Appointment of Mr Anesu Thondhlana as a director on 2022-05-04

View Document

16/05/2216 May 2022 Appointment of Mr Kudakwashe Thondhlana as a director on 2022-05-04

View Document

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

View Accounts

01/02/221 February 2022 Registered office address changed from 31 Oakland Way Nottingham Nottinghamshire NG8 4JS to PO Box 1176 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Tariq Ali Issa Omran as a director on 2022-01-20

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

11/01/2011 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/12/1814 December 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

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR KUDAKWASHE THONDHLANA

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANESU THONDHLANA

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NYASHA THONDHLANA

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NYASHA THONDHLANA

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET THONDHLANA / 12/05/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET THONDHLANA / 12/05/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NYASHA THONDHLANA

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NYASHA THONDHLANA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANESU THONDHLANA

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR KUDAKWASHE THONDHLANA

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR NYASHA CLEMENCE THONDHLANA

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/03/1619 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/12/1530 December 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

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR YING LIU

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MS YING JESSICA LIU

View Document

28/06/1428 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

30/03/1430 March 2014 DIRECTOR APPOINTED MR ANESU FARAI THONDHLANA

View Document

30/03/1430 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O HERBERT THONDHLANA 1 WORTLEY HALL CLOSE NOTTINGHAM NG7 2QB UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET THONDHLANA / 01/11/2012

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KUDAKWASHE KENEDY THONDHLANA / 01/11/2012

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KUDAKWASHE KENEDY THONDHLANA / 01/11/2012

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT THONDHLANA / 01/11/2012

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR NYASHA CLEMENCE THONDHLANA

View Document

13/01/1313 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT THONDHLANA / 01/11/2012

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 1 WORTLEY HALL CLOSE NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG7 2QB ENGLAND

View Document

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR PRECIOUS KASEKE

View Document

01/05/121 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS PRECIOUS KASEKE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/05/119 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KUDAKWASHE THONDHLANA / 01/03/2010

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT THONDHLANA / 01/10/2009

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUDAKWASHE THONDHLANA / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIET THONDHLANA / 01/10/2009

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERBERT THONDHLANA / 01/03/2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 1 WORTLEY HALL CLOSE NOTTINGHAM NG7 2QB UNITED KINGDOM

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KUDAKWASHE THONDHLANA / 01/04/2008

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 5 DULWICH WOOD PARK LONDON SE19 1XQ

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 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
Recently Viewed
  • CLASHWIZARD LIMITED


  • 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