M.J.S. PROJECTS (MARCH) LTD.

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Change of share class name or designation

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/06/1819 June 2018 01/01/14 STATEMENT OF CAPITAL GBP 105

View Document

12/06/1812 June 2018 CREATION OF 3 NEW SHARES CLASSES AND THEIR SHARE RIGHTS 21/06/2013

View Document

12/06/1812 June 2018 12/04/2018

View Document

12/06/1812 June 2018 NEW CLASSES OF SHARES CREATED AND THEIR SHARE RIGHTS 01/01/2017

View Document

12/06/1812 June 2018 NEW CLASS OF SHARE CREATED AND THEIR SHARE RIGHTS 01/10/2014

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1812 June 2018 CREATION OF NEW SHARE CLASS AND THEIR SHARE RIGHTS 01/01/2014

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DAVID JOHN HENRY

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR SEAN MICHAEL SAXBY

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR BEN JOHN SAXBY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085794270001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 105

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SUB-DIVISION 04/02/14

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MRS SAMANTHA PHILIPPA DENNIS

View Document

31/07/1331 July 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information