M.J.B. PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Termination of appointment of Justin Edward Isaacs as a secretary on 2025-10-21 |
| 21/10/2521 October 2025 New | Cessation of Catherine Botting as a person with significant control on 2024-04-05 |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/09/139 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 4 |
| 08/05/138 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/05/128 May 2012 | SAIL ADDRESS CHANGED FROM: C/O AJI ACCOUNTING SOLUTIONS LTD THE CORNER SHOP 1 HENRY STREET RUABON WREXHAM LL14 6NS UNITED KINGDOM |
| 08/05/128 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 27/01/1127 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN BOTTING / 19/07/2010 |
| 19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 32 THE PRIORY NESTON CHESHIRE CH64 3SS |
| 10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 10/05/1010 May 2010 | SAIL ADDRESS CREATED |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BOTTING / 01/04/2010 |
| 20/01/1020 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | 30/04/08 TOTAL EXEMPTION FULL |
| 19/05/0819 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08 |
| 29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O ACCOUNTING SOLUTIONS, THE CORNER SHOP, 1 HENRY STREET, RUABON,, WREXHAM WREXHAM COUNTY BOROUGH LL14 6NS |
| 29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
| 29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
| 10/05/0710 May 2007 | SECRETARY RESIGNED |
| 10/05/0710 May 2007 | DIRECTOR RESIGNED |
| 08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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