MJ HUDSON HOLDCO LIMITED

Company Documents

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

View Document

29/08/2329 August 2023 Resolutions

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 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

29/08/2329 August 2023 Resolutions

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Odi Lahav as a director on 2023-05-04

View Document

09/05/239 May 2023 Appointment of Mr Ran Oren as a director on 2023-05-03

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

22/02/2322 February 2023 Termination of appointment of Angela Gayle Murphy as a director on 2023-02-22

View Document

19/12/2219 December 2022 Termination of appointment of Charlene Brullo as a director on 2022-12-17

View Document

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

View Document

04/03/224 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

24/06/2124 June 2021 Notification of Mjh Group Holdings Limited as a person with significant control on 2016-04-06

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085254360001

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DEVLIN / 20/11/2018

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL

View Document

17/05/1617 May 2016 Annual return made up to 13 May 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

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

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O MJ HUDSON LLP 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

01/06/151 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Document

25/07/1425 July 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

30/05/1430 May 2014 Annual return made up to 13 May 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

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

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

View Document

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

View Document

13/05/1313 May 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