Advanced company searchLink opens in new window

MARCUS EVANS CONFERENCES LTD

Company number 02224523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
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