MYJAM MARKETPLACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
14/07/2514 July 2025 | Termination of appointment of Talfryn David Buttress as a director on 2025-07-02 |
19/11/2419 November 2024 | Statement of capital following an allotment of shares on 2024-11-08 |
02/11/242 November 2024 | Resolutions |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
14/06/2414 June 2024 | Second filing of a statement of capital following an allotment of shares on 2022-04-21 |
07/06/247 June 2024 | Previous accounting period shortened from 2024-08-31 to 2024-04-30 |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-04-30 |
04/06/244 June 2024 | Change of details for Mr Mohanad Moe Ghashim as a person with significant control on 2023-11-28 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2021-12-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
12/01/2412 January 2024 | Memorandum and Articles of Association |
12/01/2412 January 2024 | Particulars of variation of rights attached to shares |
12/01/2412 January 2024 | Change of share class name or designation |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
25/10/2325 October 2023 | Registered office address changed from Television Centre 4 Wood Crescent Apartment 506 London W12 7GP England to Myjam - Wework 184 Shepherds Bush Road London W6 7NL on 2023-10-25 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-07-23 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Appointment of Dr Talfryn David Buttress as a director on 2021-12-21 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-03-14 |
07/04/227 April 2022 | Statement of capital following an allotment of shares on 2022-03-02 |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Memorandum and Articles of Association |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
29/01/2229 January 2022 | Registered office address changed from 1205 Grand Regent Tower 2 Cadmium Square London E2 0FG England to Television Centre 4 Wood Crescent Apartment 506 London W12 7GP on 2022-01-29 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
04/02/214 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 32 MERCHANT GATE RIVERSIDE SQUARE BEDFORD MK40 1AS ENGLAND |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM ACQUA HOUSE 41 MELISS AVENUE FLAT 26 LONDON TW9 4BY UNITED KINGDOM |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 32 MERCHANT GATE RIVERSIDE SQUARE BEDFORD MK40 1AS ENGLAND |
13/05/2013 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | COMPANY NAME CHANGED KEYCASH LTD CERTIFICATE ISSUED ON 31/03/20 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/07/1929 July 2019 | COMPANY NAME CHANGED KEYBEE LTD CERTIFICATE ISSUED ON 29/07/19 |
27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 140 PLATFORM 45 ST. PETERS STREET BEDFORD MK40 2FH ENGLAND |
07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 203 REGALIA POINT PALMERS ROAD LONDON E2 0FQ UNITED KINGDOM |
08/08/188 August 2018 | 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