JS EVENTS LTD
Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2023-10-31 |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-10-31 |
28/02/2528 February 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Compulsory strike-off action has been discontinued |
27/02/2527 February 2025 | Confirmation statement made on 2024-01-25 with no updates |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
24/02/2524 February 2025 | Change of details for Mrs Suely Costa Rodrigues De Mattos as a person with significant control on 2025-02-22 |
24/02/2524 February 2025 | Director's details changed for Ms Suely Costa Rodrigues De Mattos on 2025-02-22 |
24/02/2524 February 2025 | Registered office address changed from 20 London Mews London W2 1HY England to Flat 49 Meriden Court Chelsea Manor Street London SW3 3TT on 2025-02-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Registered office address changed from 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY England to 20 London Mews London W2 1HY on 2024-08-06 |
19/07/2419 July 2024 | Change of details for Mrs Suely Costa Rodrigues De Mattos as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Director's details changed for Mrs Suely Costa Rodrigues De Mattos on 2024-07-17 |
18/07/2418 July 2024 | Registered office address changed from 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY England to 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY on 2024-07-18 |
17/07/2417 July 2024 | Director's details changed for Mrs Suely Costa Rodrigues De Mattos on 2024-07-17 |
17/07/2417 July 2024 | Change of details for Mrs Suely Costa Rodrigues De Mattos as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY to 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY on 2024-07-17 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Registered office address changed from 20 London Mews London W2 1HY England to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2023-10-19 |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Confirmation statement made on 2023-01-25 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 166 OLD BROMPTON ROAD LONDON SW5 0LJ ENGLAND |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 15 GALLERY COURT GUNTER GROVE LONDON LONDON SW10 0UJ UNITED KINGDOM |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM C/O SJPR ACCOUNTANTS LTD CHARAN HOUSE, SUITE 4 18 UNION ROAD LONDON SW4 6JP ENGLAND |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
25/01/1825 January 2018 | CESSATION OF JOEL DE OLIVEIRA DE MATTOS AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOEL DE OLIVEIRA DE MATTOS |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/10/1631 October 2016 | 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