MTA JOHN ANTHONY (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
16/12/2416 December 2024 | Appointment of Mr Adam Lee Moore as a director on 2024-12-05 |
16/12/2416 December 2024 | Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05 |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
15/10/2415 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-04-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with updates |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Memorandum and Articles of Association |
15/12/2315 December 2023 | Satisfaction of charge 088368510002 in full |
08/12/238 December 2023 | Appointment of Adedotun Ademola Adegoke as a director on 2023-12-04 |
07/12/237 December 2023 | Cessation of Tony Paul Kristian Stuckes as a person with significant control on 2023-12-04 |
07/12/237 December 2023 | Registered office address changed from Unit 12 the Industrial Quarter Foxcote Avenue, Bath Business Park Peasedown St John Banes BA2 8SF to Unit a Brook Park East Shirebrook NG20 8RY on 2023-12-07 |
07/12/237 December 2023 | Termination of appointment of Tony Paul Kristian Stuckes as a director on 2023-12-04 |
07/12/237 December 2023 | Termination of appointment of Alastair Irvine as a director on 2023-12-04 |
07/12/237 December 2023 | Termination of appointment of Mark James Brewer as a director on 2023-12-04 |
07/12/237 December 2023 | Notification of Sportsdirect.Com Retail Limited as a person with significant control on 2023-12-04 |
07/12/237 December 2023 | Cessation of Mark James Brewer as a person with significant control on 2023-12-04 |
07/12/237 December 2023 | Cessation of Alastair Irvine as a person with significant control on 2023-12-04 |
05/12/235 December 2023 | Registration of charge 088368510003, created on 2023-12-04 |
20/11/2320 November 2023 | Satisfaction of charge 088368510001 in full |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-08 with updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/02/153 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
05/12/145 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088368510002 |
12/02/1412 February 2014 | VARYING SHARE RIGHTS AND NAMES |
05/02/145 February 2014 | SECRETARY APPOINTED JOHN NOONEY |
05/02/145 February 2014 | SUB-DIVISION 24/01/14 |
28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088368510001 |
08/01/148 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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