MJ PROJECT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-03-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
26/04/2126 April 2021 | 28/02/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
11/12/2011 December 2020 | DISS40 (DISS40(SOAD)) |
10/12/2010 December 2020 | CESSATION OF JOEL MICHAEL WATT AS A PSC |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER STEPHEN |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN STEPHEN |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 525 525 FERRY ROAD EDINBURGH SCOTLAND EH5 2FF UNITED KINGDOM |
04/12/204 December 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOEL WATT |
20/10/2020 October 2020 | FIRST GAZETTE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/10/1926 October 2019 | DIRECTOR APPOINTED MR MARK ALEXANDER STEPHEN |
26/10/1926 October 2019 | 14/10/19 STATEMENT OF CAPITAL GBP 300 |
26/10/1926 October 2019 | DIRECTOR APPOINTED MRS KAREN ANN STEPHEN |
15/08/1915 August 2019 | COMPANY NAME CHANGED ROOSER LIMITED CERTIFICATE ISSUED ON 15/08/19 |
04/02/194 February 2019 | 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