Advanced company searchLink opens in new window

M J TECH LIMITED

Company number 06546879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 PSC04 Change of details for Mr Michael Jakeman as a person with significant control on 24 May 2023
19 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
24 Dec 2021 AP01 Appointment of Mrs Debora Jane Jakeman as a director on 13 December 2021
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
26 Sep 2018 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Unit 13 Arena 14 Bicester Park Charbridge Lane Bicester Oxon OX26 4SS on 26 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 106
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
09 Apr 2018 TM02 Termination of appointment of David Cavan Howes as a secretary on 19 February 2018
19 Feb 2018 AP03 Appointment of Mr Michael Jakeman as a secretary on 23 January 2018
19 Feb 2018 TM01 Termination of appointment of David Cavan Howes as a director on 23 January 2018
19 Feb 2018 TM01 Termination of appointment of David Cavan Howes as a director on 23 January 2018
14 Feb 2018 AP01 Appointment of Mr Michael Alan Jakeman as a director on 27 March 2008
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016