MJ'S EVENT SERVICES LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/08/233 August 2023 Change of details for Miss Jennifer Bishopp as a person with significant control on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom to Unit 18 Roman Way Coleshill Birmingham B46 1HQ on 2021-07-26

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM UNIT 18 ROMAN WAY COLESHILL BIRMINGHAM B46 1HQ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 18 ROMAN WAY COLESHILL BIRMINGHAM B46 1HG ENGLAND

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER BISHOPP / 20/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 49 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY CT2 7FG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MAJED SHALTAF

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BISHOPP

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL MAZEN GENERAL TRADING LLC

View Document

28/07/1728 July 2017 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