MAJIK MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Registered office address changed from 1 Butt Haw Close Hoo Rochester ME3 9BA England to 19 Hogarth Close Hoo Rochester ME3 9UT on 2024-08-22

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 1 LAGHAM PARK SOUTH GODSTONE GODSTONE SURREY RH9 8EW

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUMAIRA PILKINTON

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR GARY PILKINTON

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUMAIRA PILKINTON / 15/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 14 JASMINE COURT MAIDSTONE KENT ME16 8BZ

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HUMAIRA PILKINTON / 24/03/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 76 ROCHESTER ROAD KENT ME2 1AG UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HUMAIRA KAISER / 12/09/2012

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/05/1216 May 2012 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