Date | Description |
2025-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, NO UPDATES |
2024-09-04 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES |
2024-04-07 |
insert company_previous_name MVN ASSOCIATES LIMITED |
2024-04-07 |
update name MVN ASSOCIATES LIMITED => NJC RECRUITMENT LTD |
2024-02-02 |
update statutory_documents COMPANY NAME CHANGED MVN ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/02/24 |
2024-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMBELL / 01/02/2024 |
2024-02-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL |
2024-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CAMBELL |
2024-02-01 |
update statutory_documents CESSATION OF PAUL MACPHERSON AS A PSC |
2024-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MACPHERSON |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-01 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-10-31 |
2021-10-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete sic_code 69202 - Bookkeeping activities |
2021-05-07 |
insert sic_code 78200 - Temporary employment agency activities |
2021-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MACPHERSON |
2021-01-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021 |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-30 |
delete address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL |
2020-10-30 |
insert address 137 SHAWBRIDGE STREET GLASGOW SCOTLAND G43 1QQ |
2020-10-30 |
update registered_address |
2020-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4488100001 |
2020-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM
21 BLYTHSWOOD SQUARE
GLASGOW
G2 4BL
SCOTLAND |
2020-09-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MACPHERSON |
2020-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO VEZZA |
2020-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOCHERTY |
2020-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DOCHERTY |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY HENRETTY |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 4 => 10 |
2020-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-07-31 |
2020-03-30 |
update statutory_documents CURREXT FROM 30/04/2020 TO 31/10/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-09-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/09/2018 |
2018-06-05 |
update statutory_documents DIRECTOR APPOINTED MISS HAYLEY JANE HENRETTY |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-05-31 |
update statutory_documents CESSATION OF DANIEL BLYTH MCINTYRE AS A PSC |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MCINTYRE |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-07-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-07 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-07-07 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-06-27 |
update statutory_documents 29/04/16 FULL LIST |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO VEZZA / 20/04/2016 |
2016-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLYTH MCINTYRE / 20/04/2016 |
2016-06-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
2016-05-13 |
delete address ABBEY HOUSE 10 BOTHWELL STREET GLASGOW G2 6LU |
2016-05-13 |
insert address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL |
2016-05-13 |
update company_status Active => Active - Proposal to Strike off |
2016-05-13 |
update registered_address |
2016-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
ABBEY HOUSE 10 BOTHWELL STREET
GLASGOW
G2 6LU |
2016-04-12 |
update statutory_documents FIRST GAZETTE |
2015-05-07 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-05-07 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-04-30 |
update statutory_documents 29/04/15 FULL LIST |
2015-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-29 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address ABBEY HOUSE 10 BOTHWELL STREET GLASGOW UNITED KINGDOM G2 6LU |
2014-07-07 |
insert address ABBEY HOUSE 10 BOTHWELL STREET GLASGOW G2 6LU |
2014-07-07 |
insert sic_code 69202 - Bookkeeping activities |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-04-29 |
2014-07-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-06-12 |
update statutory_documents 29/04/14 FULL LIST |
2013-04-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |