MAJID SONS DEVELOPMENTS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

24/10/2324 October 2023 Cessation of Amyn Majid Malik as a person with significant control on 2017-12-06

View Document

24/10/2324 October 2023 Notification of Eurocom Investments Ltd as a person with significant control on 2017-12-06

View Document

24/10/2324 October 2023 Cessation of Latif Abdul Majid as a person with significant control on 2017-12-06

View Document

23/10/2323 October 2023 Director's details changed for Mr Latif Abdul Majid on 2023-10-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Parkview House Parkview Monifieth Angus DD5 4GA on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Latif Abdul Majid on 2023-02-22

View Document

02/03/232 March 2023 Secretary's details changed for Shamir Abdul Majid on 2023-02-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 MAULE STREET MONIFIETH DUNDEE SCOTLAND DD5 4JN UNITED KINGDOM

View Document

24/01/1924 January 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOTHIAN RECRUITMENT


  • 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