M & J DAIRY LTD

Company Documents

DateDescription
15/12/2415 December 2024 Termination of appointment of Faran Latif as a director on 2024-08-01

View Document

15/12/2415 December 2024 Cessation of Faran Latif as a person with significant control on 2024-08-01

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Notification of Faran Latif as a person with significant control on 2024-06-01

View Document

03/08/243 August 2024 Appointment of Mr Faran Latif as a director on 2024-06-01

View Document

31/07/2431 July 2024 Cessation of Maqsood Ilahi as a person with significant control on 2024-06-01

View Document

31/07/2431 July 2024 Registered office address changed from 103 Shaftesbury Road Carshalton SM5 1HJ England to 299 Bethnal Green Road London E2 6AH on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Maqsood Ilahi as a director on 2024-06-01

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Registered office address changed from 103 Shaftesbury Road Carshalton SM5 1HJ England to 103 Shaftesbury Road Carshalton SM5 1HJ on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 21 the Holt London Road Morden SM4 5AP England to 103 Shaftesbury Road Carshalton SM5 1HJ on 2021-11-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/09/1916 September 2019 31/08/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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