MJR ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
23/06/2523 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-17 with updates |
17/10/2417 October 2024 | Certificate of change of name |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Satisfaction of charge 2 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Director's details changed for Mr Michael John Rooney on 2023-10-17 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
06/06/236 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
20/05/2220 May 2022 | Micro company accounts made up to 2021-12-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
05/09/185 September 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 101 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER KATHLEEN ROONEY / 28/04/2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROONEY / 28/04/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/11/1321 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/11/1223 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/11/1222 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER KATHLEEN ROONEY / 01/12/2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
10/11/1010 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, 1 WARDS END, HALIFAX, WEST YORKSHIRE, HX1 1DD, UNITED KINGDOM |
02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/05/1017 May 2010 | DIRECTOR APPOINTED MR MICHAEL JOHN ROONEY |
28/01/1028 January 2010 | 28/01/10 STATEMENT OF CAPITAL GBP 100 |
27/01/1027 January 2010 | DIRECTOR APPOINTED MR MICHAEL JOHN ROONEY |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
21/10/0921 October 2009 | DIRECTOR APPOINTED MRS HEATHER KATHLEEN ROONEY |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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