- Company Overview for MAJ SOLUTIONS LIMITED (08583057)
- Filing history for MAJ SOLUTIONS LIMITED (08583057)
- People for MAJ SOLUTIONS LIMITED (08583057)
- More for MAJ SOLUTIONS LIMITED (08583057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 41a Underwood Drive Ellesmere Port CH65 9BH England to Rowan House Delamare Road Cheshunt EN8 9SP on 22 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Muhammad Asif Javed as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from 45 Lorian Close London N12 7DW to 41a Underwood Drive Ellesmere Port CH65 9BH on 12 April 2017 | |
12 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | CH01 | Director's details changed for Mr Muhammad Asif Javed on 25 June 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr Muhammad Asif Javed on 1 January 2015 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|