Advanced company searchLink opens in new window

MAJIK MARKETING SOLUTIONS LIMITED

Company number 08070897

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)
26 Jan 2024 AA Micro company accounts made up to 31 May 2023
26 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 May 2019
02 Dec 2019 AD01 Registered office address changed from 1 Lagham Park South Godstone Godstone Surrey RH9 8EW to 1 Butt Haw Close Hoo Rochester ME3 9BA on 2 December 2019
13 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
03 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
24 Oct 2014 TM01 Termination of appointment of Humaira Pilkinton as a director on 24 October 2014
15 Oct 2014 CH01 Director's details changed for Mrs Humaira Pilkinton on 15 October 2014
15 Oct 2014 AP01 Appointment of Mr Gary Pilkinton as a director on 15 October 2014
15 Oct 2014 AD01 Registered office address changed from 14 Jasmine Court Maidstone Kent ME16 8BZ to 1 Lagham Park South Godstone Godstone Surrey RH9 8EW on 15 October 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10