JS EVENTS LTD

Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-01-25 with no updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Document

24/02/2524 February 2025 Director's details changed for Ms Suely Costa Rodrigues De Mattos on 2025-02-22

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

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

View Document

18/07/2418 July 2024 Director's details changed for Mrs Suely Costa Rodrigues De Mattos on 2024-07-17

View Document

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

View Document

17/07/2417 July 2024 Director's details changed for Mrs Suely Costa Rodrigues De Mattos on 2024-07-17

View Document

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

View Document

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

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 166 OLD BROMPTON ROAD LONDON SW5 0LJ ENGLAND

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 15 GALLERY COURT GUNTER GROVE LONDON LONDON SW10 0UJ UNITED KINGDOM

View Document

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

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 CESSATION OF JOEL DE OLIVEIRA DE MATTOS AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOEL DE OLIVEIRA DE MATTOS

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information