Advanced company searchLink opens in new window

MJWGS LTD

Company number 10494451

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Mar 2022 CERTNM Company name changed bunnies mws LTD\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
05 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Apr 2021 CH01 Director's details changed for Mr Marcus John Warren on 1 January 2020
20 Apr 2021 PSC04 Change of details for Mr Marcus John Warren as a person with significant control on 1 January 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
26 Jan 2021 AD01 Registered office address changed from Office 4 - Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on 26 January 2021
14 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 October 2017
01 May 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
11 Oct 2017 TM01 Termination of appointment of Lauren Louise Matlock as a director on 30 September 2017
28 Nov 2016 AP01 Appointment of Ms Lauren Louise Matlock as a director on 28 November 2016
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted