MJS COST MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-24 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/10/2410 October 2024 | Micro company accounts made up to 2023-12-31 |
| 24/01/2424 January 2024 | Change of details for Mr Matthew Cary Sumpter as a person with significant control on 2019-12-23 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
| 24/01/2424 January 2024 | Cessation of Matthew Cary Sumpter as a person with significant control on 2024-01-23 |
| 24/01/2424 January 2024 | Change of details for Mrs Johanna Marie Sumpter as a person with significant control on 2019-12-23 |
| 23/01/2423 January 2024 | Registered office address changed from 31 Bridger Way Crowborough TN6 2XD England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2024-01-23 |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 23/01/2423 January 2024 | Notification of Johanna Marie Sumpter as a person with significant control on 2024-01-23 |
| 23/01/2423 January 2024 | Director's details changed for Mrs Johanna Marie Sumpter on 2024-01-23 |
| 11/01/2411 January 2024 | Micro company accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/02/2316 February 2023 | Appointment of Mr Matthew Cary Sumpter as a secretary on 2023-02-16 |
| 16/02/2316 February 2023 | Termination of appointment of Johanna Marie Sumpter as a secretary on 2023-02-01 |
| 16/02/2316 February 2023 | Appointment of Mrs Johanna Marie Sumpter as a director on 2023-02-16 |
| 16/02/2316 February 2023 | Change of details for Mr Matthew Cary Sumpter as a person with significant control on 2023-02-01 |
| 16/02/2316 February 2023 | Director's details changed for Mrs Johanna Marie Sumpter on 2023-02-16 |
| 16/02/2316 February 2023 | Termination of appointment of Matthew Cary Sumpter as a director on 2023-02-01 |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-22 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/12/2026 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CARY SUMPTER / 22/12/2020 |
| 26/12/2026 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
| 26/12/2026 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOHANNA MARIE CHAPPELL / 22/12/2020 |
| 26/12/2026 December 2020 | REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 3 WATERSIDE CROWBOROUGH HILL CROWBOROUGH TN6 2RS ENGLAND |
| 23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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