MJS GROUPE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Confirmation statement made on 2024-04-29 with updates

View Document

09/06/259 June 2025 Termination of appointment of Felicienne Zadi as a director on 2025-06-09

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-01-31

View Document

09/06/259 June 2025 Notification of Nicholas Michel M'bengle as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 208-210 Great Clowes Street Salford M7 2ZS England to 1 Markendale Place Salford M5 3GW on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 1 Markendale Place Salford M5 3GW England to 287 Liverpool Road Eccles Manchester M30 0QN on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Felicienne Zadi as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mr Nicholas Michel M'bengle as a director on 2025-06-09

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Registered office address changed from 287 Liverpool Road Eccles Manchester M30 0QN England to 208-210 Great Clowes Street Salford M7 2ZS on 2023-11-02

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Cessation of Felicienne Zadi as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Notification of Felicienne Zadi as a person with significant control on 2023-06-07

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-01-31

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Appointment of Mrs Felicienne Zadi as a director on 2022-04-29

View Document

29/04/2229 April 2022 Notification of Felicienne Zadi as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2229 April 2022 Termination of appointment of Felicienne Zadi as a director on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Felicienne Zadi as a person with significant control on 2022-04-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Certificate of change of name

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

20/01/2120 January 2021 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