- Company Overview for MST EVENTS & TRI2O LIMITED (08812023)
- Filing history for MST EVENTS & TRI2O LIMITED (08812023)
- People for MST EVENTS & TRI2O LIMITED (08812023)
- More for MST EVENTS & TRI2O LIMITED (08812023)
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) |
---|---|---|---|
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 May 2018 | AD01 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 18 May 2018 | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
21 Dec 2017 | PSC04 | Change of details for Mrs Lisa Claire Philpott as a person with significant control on 12 December 2017 | |
21 Dec 2017 | PSC04 | Change of details for Mrs Heather Angela Lewis as a person with significant control on 12 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Oliver Robert Williams on 12 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Heather Angela Lewis on 12 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mrs Lisa Claire Philpott on 12 December 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from The Counting House St. Mary's Street Wallingford Oxfordshire OX10 0EL to 42 King Edward Court Windsor Berkshire SL4 1TG on 27 October 2017 | |
27 Oct 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 October 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|