MJH CONSULTING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
23/10/2423 October 2024 | Micro company accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/06/238 June 2023 | Micro company accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 247 THE GREEN ECCLESTON CHORLEY LANCASHIRE PR7 5TF |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 170 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 6RS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREA SHINGLER |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | SECRETARY APPOINTED MRS JOANNE HODGKINS |
28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HODGKINS / 14/02/2011 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM FLAT 7 DIAMOND PLACE 41 CROYDON ROAD REIGATE RH2 0NE |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HODGKINS / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: FLAT 6 FOSSE LANE 138 CROYDON ROAD REIGATE SURREY RH2 0NG |
28/11/0728 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0724 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: P1 SHERBORNE LOFTS GROSVENOR STREET WEST BIRMINGHAM WEST MIDLANDS B16 8HW |
26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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