Advanced company searchLink opens in new window

MIKE TUESDAY MANAGEMENT LIMITED

Company number 09416861

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)
02 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
23 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
08 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Oct 2016 AD01 Registered office address changed from 3C Balfour Street Hertford SG14 3AY England to 14 the Green Cranswick Driffield East Yorkshire YO25 9PD on 7 October 2016
25 Mar 2016 CERTNM Company name changed varsity events management LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
20 Mar 2016 AD01 Registered office address changed from 2 the Almonds St. Albans Hertfordshire AL1 1UZ England to 3C Balfour Street Hertford SG14 3AY on 20 March 2016
06 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 500
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 500