Advanced company searchLink opens in new window

MJ TECHNICAL DESIGN LTD

Company number 07377400

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC04 Change of details for Mr Michael Holden-Jones as a person with significant control on 15 September 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
15 Sep 2022 PSC04 Change of details for Mr Michael Jones as a person with significant control on 15 September 2022
21 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mr Michael Jones on 1 March 2019
18 Sep 2019 AD02 Register inspection address has been changed from 2a Lloyds Bank Chambers Mold Road Buckley CH7 2JB United Kingdom to 47 Coldstream Drive Little Sutton Ellesmere Port Cheshire
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from , 8 Cwrt Brenig, Buckley, Flintshire, CH7 2AF to 47 Coldstream Drive Little Sutton Ellesmere Port Cheshire CH66 4JZ on 17 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
18 Sep 2017 AD02 Register inspection address has been changed to 2a Lloyds Bank Chambers Mold Road Buckley CH7 2JB
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014