- Company Overview for MARCUS EVANS CONFERENCES LTD (02224523)
- Filing history for MARCUS EVANS CONFERENCES LTD (02224523)
- People for MARCUS EVANS CONFERENCES LTD (02224523)
- Charges for MARCUS EVANS CONFERENCES LTD (02224523)
- More for MARCUS EVANS CONFERENCES LTD (02224523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
30 Dec 2024 | AD01 | Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to 20 Farringdon Street 11th Floor London EC4A 4AB on 30 December 2024 | |
06 Dec 2024 | AA | Group of companies' accounts made up to 30 September 2022 | |
01 Aug 2024 | AA | Group of companies' accounts made up to 30 September 2021 | |
28 Feb 2024 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
04 May 2023 | PSC05 | Change of details for Me Holdings (Iom) Limited as a person with significant control on 6 April 2016 | |
31 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
27 Oct 2022 | AA | Group of companies' accounts made up to 30 September 2019 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
17 Feb 2021 | AP01 | Appointment of Mr Martin Paul Studd as a director on 17 February 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
07 Apr 2020 | AP01 | Appointment of Terrence Redmond as a director on 26 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
14 Nov 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
03 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Adnan Quazi as a director on 29 June 2017 | |
25 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued |