MARKETING SOLUTIONS (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

23/04/2423 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

29/10/2329 October 2023 Micro company accounts made up to 2023-03-31

View Document

22/10/2322 October 2023 Registered office address changed from Flat 14, Red Lion Court 1B the Broadway Greenford UB6 9FJ England to 201 Hainault Road London E11 1EU on 2023-10-22

View Document

22/10/2322 October 2023 Change of details for Mr Kiril Vladimirov Kirchev as a person with significant control on 2023-10-10

View Document

22/10/2322 October 2023 Change of details for Mr Andrey Vladimirov Kirchev as a person with significant control on 2023-10-10

View Document

22/10/2322 October 2023 Director's details changed for Mr Kiril Vladimirov Kirchev on 2023-10-10

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Change of details for Mr Andrey Vladimirov Kirchev as a person with significant control on 2022-10-01

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/10/2230 October 2022 Registered office address changed from 95 Alpha Street South Slough SL1 1QZ England to Flat 14, Red Lion Court 1B the Broadway Greenford UB6 9FJ on 2022-10-30

View Document

30/10/2230 October 2022 Change of details for Mr Kiril Vladimirov Kirchev as a person with significant control on 2022-10-01

View Document

30/10/2230 October 2022 Director's details changed for Mr Kiril Vladimirov Kirchev on 2022-10-01

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/05/2030 May 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

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/06/1929 June 2019 PSC'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 16/06/2019

View Document

29/06/1929 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 16/06/2019

View Document

05/05/195 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 31/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 31/01/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY KIRCHEV

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/06/1830 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/05/1720 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

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

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/09/1328 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/09/1226 September 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED NIGHT ANGELS (UK) LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY KIRIL KIRCHEV

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREY KIRCHEV

View Document

24/09/1124 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

16/10/1016 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 65 STEWART ROAD LONDON E15 2BA UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY VLADIMIROV KIRCHEV / 18/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KIRIL VLADIMIROV KIRCHEV / 18/08/2010

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI KIRCHEV / 20/09/2009

View Document

01/09/091 September 2009 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