M J EVENTS SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Appointment of Barri Jones as a director on 2025-04-01 |
14/03/2514 March 2025 | Appointment of Katie Jones as a director on 2025-02-01 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/02/2224 February 2022 | Termination of appointment of Ellen Burbidge as a secretary on 2022-02-14 |
24/02/2224 February 2022 | Appointment of Kim Elaine Jones as a secretary on 2022-02-14 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/09/2016 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053338800002 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053338800001 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
15/10/1815 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MGB 2005 HOLDINGS LTD |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053338800001 |
12/02/1412 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM BRYAN JONES / 17/01/2014 |
11/02/1411 February 2014 | SAIL ADDRESS CHANGED FROM: WATCHMOOR TRADE CENTRE WATCHMOOR ROAD CAMBERLEY SURREY GU15 3AJ ENGLAND |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM YORK HOUSE 53 YEOVIL ROAD OWLSMOOR SANDHURST BERKSHIRE GU47 0TD |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/05/1317 May 2013 | SECRETARY APPOINTED MS ELLEN BURBRIDGE |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY KIM JONES |
15/02/1315 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
15/02/1315 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
07/02/117 February 2011 | SAIL ADDRESS CREATED |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
02/12/092 December 2009 | 27/11/09 STATEMENT OF CAPITAL GBP 100 |
02/12/092 December 2009 | RECLASSIFIED SHARES 27/11/2009 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM WATCHMOOR TRADE CENTRE WATCHMOOR ROAD CAMBERLEY SURREY GU15 3AJ UNITED KINGDOM |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 6 HOSKINS PLACE WATCHETTS ROAD CAMBERLEY SURREY GU15 2PB |
02/02/092 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/06/0813 June 2008 | LOCATION OF DEBENTURE REGISTER |
13/06/0813 June 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM YORK HOUSE 53 YEOVIL ROAD SANDHURST BERKSHIRE GU47 0TD |
13/06/0813 June 2008 | LOCATION OF REGISTER OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/04/0624 April 2006 | SECRETARY'S PARTICULARS CHANGED |
24/04/0624 April 2006 | LOCATION OF REGISTER OF MEMBERS |
24/04/0624 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 22 FAIRMEAD CLOSE SANDHURST CAMBERLEY BERKSHIRE GU47 0QY |
25/01/0625 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 22 FAIRMEAD CLOSE SANDHURST CAMBERLEY GU47 OQY |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU |
22/02/0522 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M J EVENTS SUPPORT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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