MDJ GROUP LTD.

Company Documents

DateDescription
29/08/2529 August 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-09-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

14/10/2414 October 2024 Registration of charge 108515510004, created on 2024-10-11

View Document

20/09/2420 September 2024 Notification of Nachhattar Kaur Dhillon as a person with significant control on 2024-05-31

View Document

15/07/2415 July 2024 Registration of charge 108515510003, created on 2024-07-15

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ United Kingdom to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NACHHATTAR KAUR DHILLON / 05/07/2019

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CURRSHO FROM 31/07/2018 TO 31/08/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CESSATION OF MANGA SINGH DHILLON AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACHHATTAR KAUR DHILLON

View Document

04/09/174 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 40000

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 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