- Company Overview for MJJ CONSULTANCY SERVICES LTD (10785576)
- Filing history for MJJ CONSULTANCY SERVICES LTD (10785576)
- People for MJJ CONSULTANCY SERVICES LTD (10785576)
- More for MJJ CONSULTANCY SERVICES LTD (10785576)
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) |
---|---|---|---|
10 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 49 Moore Close Longford Coventry CV6 6PT England to Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY on 10 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Matthew Charles Wood on 15 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Matthew Charles Wood as a person with significant control on 15 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 62 Muscott Lane Northampton NN5 6HH England to 49 Moore Close Longford Coventry CV6 6PT on 29 April 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
04 Jun 2017 | CH01 | Director's details changed for Mr Matthew Charles Wood on 31 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 30 Muscott Lane Northampton NN5 6HH United Kingdom to 62 Muscott Lane Northampton NN5 6HH on 1 June 2017 | |
25 May 2017 | CH01 | Director's details changed | |
25 May 2017 | CH01 | Director's details changed | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|