M.J.S. PROJECTS (MARCH) LTD.
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Memorandum and Articles of Association |
02/10/232 October 2023 | Change of share class name or designation |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with updates |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
19/06/1819 June 2018 | 01/01/14 STATEMENT OF CAPITAL GBP 105 |
12/06/1812 June 2018 | CREATION OF 3 NEW SHARES CLASSES AND THEIR SHARE RIGHTS 21/06/2013 |
12/06/1812 June 2018 | 12/04/2018 |
12/06/1812 June 2018 | NEW CLASSES OF SHARES CREATED AND THEIR SHARE RIGHTS 01/01/2017 |
12/06/1812 June 2018 | NEW CLASS OF SHARE CREATED AND THEIR SHARE RIGHTS 01/10/2014 |
12/06/1812 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/06/1812 June 2018 | VARYING SHARE RIGHTS AND NAMES |
12/06/1812 June 2018 | CREATION OF NEW SHARE CLASS AND THEIR SHARE RIGHTS 01/01/2014 |
23/11/1723 November 2017 | DIRECTOR APPOINTED MR DAVID JOHN HENRY |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR SEAN MICHAEL SAXBY |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR BEN JOHN SAXBY |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085794270001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
17/12/1417 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 105 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
10/02/1410 February 2014 | SUB-DIVISION 04/02/14 |
23/10/1323 October 2013 | SECRETARY APPOINTED MRS SAMANTHA PHILIPPA DENNIS |
31/07/1331 July 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
21/06/1321 June 2013 | 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