MYJAM MARKETPLACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

14/07/2514 July 2025 Termination of appointment of Talfryn David Buttress as a director on 2025-07-02

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

02/11/242 November 2024 Resolutions

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2022-04-21

View Document

07/06/247 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Change of details for Mr Mohanad Moe Ghashim as a person with significant control on 2023-11-28

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2021-12-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Particulars of variation of rights attached to shares

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

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

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-23 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Appointment of Dr Talfryn David Buttress as a director on 2021-12-21

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

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

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 32 MERCHANT GATE RIVERSIDE SQUARE BEDFORD MK40 1AS ENGLAND

View Document

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

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 32 MERCHANT GATE RIVERSIDE SQUARE BEDFORD MK40 1AS ENGLAND

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED KEYCASH LTD CERTIFICATE ISSUED ON 31/03/20

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 COMPANY NAME CHANGED KEYBEE LTD CERTIFICATE ISSUED ON 29/07/19

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 140 PLATFORM 45 ST. PETERS STREET BEDFORD MK40 2FH ENGLAND

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 203 REGALIA POINT PALMERS ROAD LONDON E2 0FQ UNITED KINGDOM

View Document

08/08/188 August 2018 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