JM ABSOLUTE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr James Meakin on 2025-02-07 |
03/06/253 June 2025 | Change of details for Mr James Meakin as a person with significant control on 2025-02-07 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-08-31 |
22/01/2522 January 2025 | Change of details for Mr James Meakin as a person with significant control on 2025-01-17 |
22/01/2522 January 2025 | Director's details changed for Mr James Meakin on 2025-01-17 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/06/2426 June 2024 | Appointment of Mr Joseph Aaron Meakin as a director on 2024-06-24 |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
26/06/2426 June 2024 | Notification of Joseph Aaron Meakin as a person with significant control on 2024-06-26 |
12/04/2412 April 2024 | Notification of Daniel Meakin as a person with significant control on 2024-04-06 |
12/04/2412 April 2024 | Appointment of Mr Daniel John Meakin as a director on 2024-04-06 |
12/04/2412 April 2024 | Change of details for Mr James Meakin as a person with significant control on 2024-04-06 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-08-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
10/01/2410 January 2024 | Termination of appointment of Joseph Aaron Meakin as a director on 2024-01-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-03 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-08-31 |
15/11/2215 November 2022 | Change of details for Mr James Meakin as a person with significant control on 2022-11-15 |
07/11/227 November 2022 | Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Director's details changed for Mr James Meakin on 2021-08-02 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
03/08/213 August 2021 | Change of details for Mr James Meakin as a person with significant control on 2021-08-02 |
05/03/215 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR JOSEPH AARON MEAKIN |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES MEAKIN / 23/07/2020 |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEAKIN / 23/07/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MEAKIN |
23/07/2023 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MEAKIN |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR JAMES MEAKIN |
23/07/2023 July 2020 | CESSATION OF JOSEPH AARON MEAKIN AS A PSC |
06/08/196 August 2019 | COMPANY NAME CHANGED MAGNACLAD LIMITED CERTIFICATE ISSUED ON 06/08/19 |
05/08/195 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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