M J D TREASURY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-02-28 |
01/03/221 March 2022 | Change of details for Michelle Dovey as a person with significant control on 2017-11-16 |
01/03/221 March 2022 | Notification of Gregory Fuller as a person with significant control on 2017-11-16 |
01/03/221 March 2022 | Director's details changed for Mrs Michelle Jane Affleck Dovey on 2022-02-17 |
01/03/221 March 2022 | Director's details changed for Mr Gregory Fuller on 2022-03-01 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with updates |
01/03/221 March 2022 | Director's details changed for Mrs Michelle Jane Affleck Dovey on 2017-11-21 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Registered office address changed from 9 Westholme Road Bidford-on-Avon Alcester B50 4AH United Kingdom to 3 Kenilworth Road Leamington Spa CV32 5TJ on 2022-02-15 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JANE AFFLECK DOVEY / 01/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/08/1829 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FULLER / 21/11/2017 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JANE AFFLECK DOVEY / 21/11/2017 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 24 WARREN DRIVE DORRIDGE B93 8JY UNITED KINGDOM |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR GREGORY FULLER |
16/11/1716 November 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 1 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/04/1622 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/02/1527 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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