MJS COST MANAGEMENT LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

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

View Accounts

10/10/2410 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Change of details for Mr Matthew Cary Sumpter as a person with significant control on 2019-12-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Cessation of Matthew Cary Sumpter as a person with significant control on 2024-01-23

View Document

24/01/2424 January 2024 Change of details for Mrs Johanna Marie Sumpter as a person with significant control on 2019-12-23

View Document

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

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

23/01/2423 January 2024 Notification of Johanna Marie Sumpter as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mrs Johanna Marie Sumpter on 2024-01-23

View Document

11/01/2411 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

16/02/2316 February 2023 Appointment of Mr Matthew Cary Sumpter as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Johanna Marie Sumpter as a secretary on 2023-02-01

View Document

16/02/2316 February 2023 Appointment of Mrs Johanna Marie Sumpter as a director on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Matthew Cary Sumpter as a person with significant control on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Mrs Johanna Marie Sumpter on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Matthew Cary Sumpter as a director on 2023-02-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

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

View Accounts

26/12/2026 December 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CARY SUMPTER / 22/12/2020

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

26/12/2026 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS JOHANNA MARIE CHAPPELL / 22/12/2020

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 3 WATERSIDE CROWBOROUGH HILL CROWBOROUGH TN6 2RS ENGLAND

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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