MJR CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Change of details for Mr Matthew John Rooke as a person with significant control on 2024-01-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 183 TILEHOUSE GREEN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9EB

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ROOKE / 07/12/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GUBBINS

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 183 TILEHOUSE GREEN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9EB ENGLAND

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN ROOKE / 14/08/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 44 SOMERSET ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6NG

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 392 GRAVELLY LANE BIRMINGHAM WEST MIDLANDS B23 5SB

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 49, WHITEHORSE ROAD BROWNHILLS WEST MIDLANDS WS8 7PE

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MATTHEW JOHN ROOKE

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

19/08/0819 August 2008 SECRETARY APPOINTED ROBERT GUBBINS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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