MS LICENSED EVENTS LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

22/09/2522 September 2025 NewChange of details for Miss Alice Jane Woods as a person with significant control on 2025-09-20

View Document

22/09/2522 September 2025 NewDirector's details changed for Miss Alice Jane Woods on 2025-09-20

View Document

30/07/2530 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Cessation of Newey Mccartney Holdings Ltd as a person with significant control on 2023-01-10

View Document

31/12/2431 December 2024 Termination of appointment of Newey Mccartney Holdings Ltd as a director on 2023-01-10

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/11/2319 November 2023 Registered office address changed from Unit 14 Oban Court Hurricane Way Wickford SS11 8YB England to 28 Broad Street Wokingham Berkshire RG40 1AB on 2023-11-19

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Appointment of Newey Mccartney Holdings Ltd as a director on 2023-01-10

View Document

23/01/2323 January 2023 Notification of Newey Mccartney Holdings Ltd as a person with significant control on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MISS ALICE JANE WOODS / 15/03/2021

View Document

29/03/2129 March 2021 CESSATION OF ALEXANDER VLADIMIROV NAYDENOV AS A PSC

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

15/11/2015 November 2020 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