- Company Overview for MJMULTIMEDIA LIMITED (06578431)
- Filing history for MJMULTIMEDIA LIMITED (06578431)
- People for MJMULTIMEDIA LIMITED (06578431)
- More for MJMULTIMEDIA LIMITED (06578431)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Jan 2023 | AA01 | Previous accounting period shortened from 26 April 2022 to 25 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
08 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jan 2022 | AA01 | Previous accounting period shortened from 27 April 2021 to 26 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
28 Apr 2020 | AA01 | Current accounting period shortened from 28 April 2019 to 27 April 2019 | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2019 | PSC04 | Change of details for Mr Matthew John Stoddart as a person with significant control on 12 April 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Suzanne Jane Stoddart on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Matthew John Stoddart on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Suzanne Jane Stoddart on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from The Office Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES England to The Office, 4a Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Matthew John Stoddart on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 14 Arterial Avenue Rainham RM13 9NX England to The Office Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES on 30 January 2019 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Flat 1, the Hollies St. Marys Lane Upminster Essex RM14 2QJ England to 14 Arterial Avenue Rainham RM13 9NX on 19 December 2018 |