MCKENZIE JARVIS SEARCH AND SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from First Floor 21 Victoria Road Surbiton KT6 4JZ United Kingdom to Suite Lb03 Liberty House 81-83 Victoria Road Surbiton Surrey KT6 4NS on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr Raymond Steven Jarvis on 2025-05-01 |
01/05/251 May 2025 | Change of details for Mr Raymond Steven Jarvis as a person with significant control on 2025-05-01 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-26 with updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Change of details for Mr Raymond Steven Jarvis as a person with significant control on 2021-12-14 |
11/01/2211 January 2022 | Director's details changed for Mr Raymond Steven Jarvis on 2021-12-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112274660001 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STEVEN JARVIS / 24/07/2018 |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND STEVEN JARVIS / 24/07/2018 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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