MJM ACQUISITIONS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

22/02/2422 February 2024 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

20/10/2220 October 2022 Change of details for Project Mars Limited as a person with significant control on 2022-10-14

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

04/02/224 February 2022 Registration of charge 110155680003, created on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Michael John Mccarthy as a director on 2022-01-31

View Document

01/02/221 February 2022 Registered office address changed from The Depositary Meanwood Road Leeds LS7 2AH England to 127a High Street Ruislip Middlesex HA4 8JN on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Robin Greenwood as a director on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mr Steven James Horton as a director on 2022-01-31

View Document

01/02/221 February 2022 Registration of charge 110155680002, created on 2022-01-27

View Document

01/02/221 February 2022 Termination of appointment of Christine Marie Lynch as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Margaret Mccarthy as a director on 2022-01-31

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

21/01/2221 January 2022 Cessation of Michael John Mccarthy as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Project Mars Limited as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Margaret Mccarthy as a person with significant control on 2022-01-21

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/11/1717 November 2017 COMPANY NAME CHANGED 3MJM LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

17/10/1717 October 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