Advanced company searchLink opens in new window

MJJ TRADING LIMITED

Company number 09217942

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)
21 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 12 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
21 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 MR01 Registration of charge 092179420004, created on 21 June 2022
08 Jun 2022 MR04 Satisfaction of charge 092179420003 in full
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Michael Jones as a director on 18 January 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 MR04 Satisfaction of charge 092179420001 in full
20 Mar 2020 AD01 Registered office address changed from C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA England to C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from New Derwent House C/O Haines Watts New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to New Derwent House C/O Haines Watts New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 20 March 2020
09 Mar 2020 MR04 Satisfaction of charge 092179420002 in full
06 Mar 2020 MR01 Registration of charge 092179420003, created on 6 March 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/02/2020
25 Feb 2020 SH02 Sub-division of shares on 17 February 2020
29 Oct 2019 PSC07 Cessation of Thomas Anastasiades as a person with significant control on 4 October 2016
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates