M A J PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Previous accounting period shortened from 2025-01-31 to 2025-01-30 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 19/11/2419 November 2024 | Micro company accounts made up to 2024-01-31 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
| 21/03/2421 March 2024 | Change of details for Mr Mark Antoni Jopek as a person with significant control on 2023-09-19 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Registered office address changed from 170 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QH to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 2024-01-16 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 18/09/2318 September 2023 | Register inspection address has been changed from St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-01-31 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
| 29/09/2229 September 2022 | Cessation of Carol Ann Swallow as a person with significant control on 2021-11-25 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/11/2130 November 2021 | Termination of appointment of Carol Swallow as a secretary on 2021-11-25 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 02/11/212 November 2021 | Administrative restoration application |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-01-31 |
| 02/11/212 November 2021 | Micro company accounts made up to 2020-01-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2020-10-02 with no updates |
| 03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
| 03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
| 14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN SWALLOW |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 01/02/171 February 2017 | SAIL ADDRESS CREATED |
| 01/02/171 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 12/10/1612 October 2016 | APPOINTMENT TERMINATED, SECRETARY MARK JOPEK |
| 12/10/1612 October 2016 | SECRETARY APPOINTED MRS CAROL SWALLOW |
| 05/02/165 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 11/02/1511 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM SOUTHVIEW HOUSE 180 HALIFAX OLD ROAD HUDDERSFIELD HD2 2SQ UNITED KINGDOM |
| 23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/01/1423 January 2014 | SECRETARY APPOINTED MR MARK ANTONI JOPEK |
| 23/01/1423 January 2014 | 23/01/14 STATEMENT OF CAPITAL GBP 100 |
| 23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
| 23/01/1423 January 2014 | Registered office address changed from , Southview House 180 Halifax Old Road, Huddersfield, HD2 2SQ, United Kingdom on 2014-01-23 |
| 23/01/1423 January 2014 | DIRECTOR APPOINTED MR MARK ANTONI JOPEK |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company