MAJID SONS DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
24/10/2324 October 2023 | Cessation of Amyn Majid Malik as a person with significant control on 2017-12-06 |
24/10/2324 October 2023 | Notification of Eurocom Investments Ltd as a person with significant control on 2017-12-06 |
24/10/2324 October 2023 | Cessation of Latif Abdul Majid as a person with significant control on 2017-12-06 |
23/10/2323 October 2023 | Director's details changed for Mr Latif Abdul Majid on 2023-10-23 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
02/03/232 March 2023 | Director's details changed for Mr Latif Abdul Majid on 2023-02-22 |
02/03/232 March 2023 | Secretary's details changed for Shamir Abdul Majid on 2023-02-22 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
28/08/1928 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 MAULE STREET MONIFIETH DUNDEE SCOTLAND DD5 4JN UNITED KINGDOM |
24/01/1924 January 2019 | CURREXT FROM 31/12/2018 TO 30/04/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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