Advanced company searchLink opens in new window

M J AUTOS (SURREY) LIMITED

Company number 09386884

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)
07 Aug 2024 AP01 Appointment of Ms Magdalena Sylwia Swistak as a director on 25 July 2024
19 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
19 Jul 2024 PSC01 Notification of Magdalena Sylwia Swistak as a person with significant control on 19 July 2024
19 Jul 2024 PSC04 Change of details for Mr Iulian Florin Postolache as a person with significant control on 19 July 2024
11 Apr 2024 AD01 Registered office address changed from 196 Brighton Road South Croydon CR2 6AF England to Unit 6 Church Road Lowfield Heath Crawley RH11 0PW on 11 April 2024
09 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 31 January 2023
04 Apr 2023 AA Micro company accounts made up to 31 January 2022
20 Mar 2023 CS01 Confirmation statement made on 13 January 2023 with updates
15 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
16 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
24 Jun 2020 AD01 Registered office address changed from 137a Breakspear Road Abbots Langley Hertfordshire WD5 0ER United Kingdom to 196 Brighton Road South Croydon CR2 6AF on 24 June 2020
24 Jun 2020 TM01 Termination of appointment of Pavel Nedyalkov as a director on 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 8
25 Feb 2019 AP01 Appointment of Mr Pavel Nedyalkov as a director on 25 February 2019
22 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
22 Jan 2019 TM01 Termination of appointment of Emanuela Ciuches as a director on 1 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4
20 Nov 2017 AP01 Appointment of Ms Emanuela Ciuches as a director on 1 November 2017