Advanced company searchLink opens in new window

M&A VENUES LIMITED

Company number 09571159

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)
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Dec 2023 AP01 Appointment of Mr Neville Taylor as a director on 21 November 2023
04 Dec 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 21 November 2023
04 Dec 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 December 2023
04 Dec 2023 TM01 Termination of appointment of Mike Olov Christopherson as a director on 21 November 2023
04 Dec 2023 PSC07 Cessation of Mike Olov Christopherson as a person with significant control on 21 November 2023
31 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Aug 2022 TM02 Termination of appointment of Anna Lagerqvist Christopherson as a secretary on 1 January 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
02 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
25 Aug 2020 CH01 Director's details changed for Mr Mike Olov Christopherson on 25 August 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 CH01 Director's details changed for Mr Mike Olov Christopherson on 2 July 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
21 May 2018 CH01 Director's details changed for Mr Mike Olov Christopherson on 21 May 2018
14 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates