MJ DESIGN PROJECTS LTD

Company Documents

DateDescription
13/05/2213 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Director's details changed for Mr Michael Hind on 2021-03-04

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/12/162 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HIND / 04/10/2009

View Document

08/04/098 April 2009 COMPANY NAME CHANGED OM DESIGN PROJECTS LTD CERTIFICATE ISSUED ON 09/04/09

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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