M&J 2018 LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
| 24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-05-09 with updates |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 26/03/2526 March 2025 | Registered office address changed from 15 Sunymead Sutton Hill Telford TF7 4AZ England to 10 Redwald Crescent IP3 8XR Suffolk IP3 8XR on 2025-03-26 |
| 17/02/2517 February 2025 | Registered office address changed from Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 15 Sunymead Sutton Hill Telford TF7 4AZ on 2025-02-17 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 06/02/236 February 2023 | Registered office address changed from 47 a the Bakehouse High Street Daventry Business Centre Daventry NN11 4BQ England to Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2023-02-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 27/02/2227 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 09/02/229 February 2022 | Registered office address changed from 47 a the Bakehouse High Street Daventry Business Centre Daventry N11 4BQ England to 47 a the Bakehouse High Street Daventry Business Centre Daventry NN11 4BQ on 2022-02-09 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 29/01/2029 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 15/09/1815 September 2018 | REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 45 THE WYE DAVENTRY N11 4PU ENGLAND |
| 07/07/187 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE HORVATH / 07/07/2018 |
| 07/07/187 July 2018 | REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 07/07/187 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IMRE HORVATH / 07/07/2018 |
| 10/05/1810 May 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