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 - £10
Company Documents

DateDescription
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

View Document

01/05/251 May 2025 Director's details changed for Mr Raymond Steven Jarvis on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Raymond Steven Jarvis as a person with significant control on 2025-05-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

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

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Change of details for Mr Raymond Steven Jarvis as a person with significant control on 2021-12-14

View Document

11/01/2211 January 2022 Director's details changed for Mr Raymond Steven Jarvis on 2021-12-14

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112274660001

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STEVEN JARVIS / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND STEVEN JARVIS / 24/07/2018

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information