- Company Overview for MJ TECHNICAL DESIGN LTD (07377400)
- Filing history for MJ TECHNICAL DESIGN LTD (07377400)
- People for MJ TECHNICAL DESIGN LTD (07377400)
- More for MJ TECHNICAL DESIGN LTD (07377400)
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
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |