MJML HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

27/01/2527 January 2025 Change of details for Mr Mark Alistair Harvey as a person with significant control on 2016-04-06

View Document

24/01/2524 January 2025 Cessation of Mark Alistair Harvey as a person with significant control on 2016-04-06

View Document

24/01/2524 January 2025 Appointment of Mrs Jemma Marie Harvey as a director on 2025-01-01

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

21/06/2421 June 2024 Registration of charge 081552780005, created on 2024-06-12

View Document

21/06/2421 June 2024 Registration of charge 081552780004, created on 2024-06-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

17/09/2217 September 2022 Registration of charge 081552780003, created on 2022-09-13

View Document

17/09/2217 September 2022 Registration of charge 081552780002, created on 2022-09-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081552780001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALISTAIR HARVEY

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA MARIE HARVEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR HARVEY / 01/05/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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