MJ PROJECT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/04/2126 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/12/2010 December 2020 CESSATION OF JOEL MICHAEL WATT AS A PSC

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER STEPHEN

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN STEPHEN

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 525 525 FERRY ROAD EDINBURGH SCOTLAND EH5 2FF UNITED KINGDOM

View Document

04/12/204 December 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOEL WATT

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/10/1926 October 2019 DIRECTOR APPOINTED MR MARK ALEXANDER STEPHEN

View Document

26/10/1926 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 300

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MRS KAREN ANN STEPHEN

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED ROOSER LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

04/02/194 February 2019 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