MJ HUDSON LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

23/09/2323 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Statement of affairs

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-08-29

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

08/03/238 March 2023 Auditor's resignation

View Document

27/02/2327 February 2023 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-02-15

View Document

12/12/2212 December 2022 Termination of appointment of Peter Connell as a director on 2022-12-11

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJ HUDSON HOLDCO LIMITED

View Document

09/10/199 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DEVLIN / 09/11/2018

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086071590002

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086071590001

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HUDSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 08/06/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DEVLIN / 08/06/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PETER CONNELL

View Document

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 01/05/2014

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086071590001

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DEVLIN / 04/03/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O MJ HUDSON LLP 6 GROSVENOR STREET MAYFAIR LONDON W1K 4PZ UNITED KINGDOM

View Document

14/01/1414 January 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

28/11/1328 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED MJ HUDSON I LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED MJ HUDSON HOLDCO LIMITED CERTIFICATE ISSUED ON 19/07/13

View Document

19/07/1319 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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