MTA JOHN ANTHONY (HOLDINGS) LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/10/2415 October 2024 Previous accounting period extended from 2024-01-31 to 2024-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Satisfaction of charge 088368510002 in full

View Document

08/12/238 December 2023 Appointment of Adedotun Ademola Adegoke as a director on 2023-12-04

View Document

07/12/237 December 2023 Cessation of Tony Paul Kristian Stuckes as a person with significant control on 2023-12-04

View Document

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

View Document

07/12/237 December 2023 Termination of appointment of Tony Paul Kristian Stuckes as a director on 2023-12-04

View Document

07/12/237 December 2023 Termination of appointment of Alastair Irvine as a director on 2023-12-04

View Document

07/12/237 December 2023 Termination of appointment of Mark James Brewer as a director on 2023-12-04

View Document

07/12/237 December 2023 Notification of Sportsdirect.Com Retail Limited as a person with significant control on 2023-12-04

View Document

07/12/237 December 2023 Cessation of Mark James Brewer as a person with significant control on 2023-12-04

View Document

07/12/237 December 2023 Cessation of Alastair Irvine as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Registration of charge 088368510003, created on 2023-12-04

View Document

20/11/2320 November 2023 Satisfaction of charge 088368510001 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088368510002

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/145 February 2014 SECRETARY APPOINTED JOHN NOONEY

View Document

05/02/145 February 2014 SUB-DIVISION
24/01/14

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088368510001

View Document

08/01/148 January 2014 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