- Company Overview for MAJESTIC SYSTEMS LTD (10954304)
- Filing history for MAJESTIC SYSTEMS LTD (10954304)
- People for MAJESTIC SYSTEMS LTD (10954304)
- More for MAJESTIC SYSTEMS LTD (10954304)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Oct 2023 | PSC04 | Change of details for Mr Christopher Clarke as a person with significant control on 26 August 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
19 Sep 2023 | AD01 | Registered office address changed from 6 Droitwich Road Worcester WR3 7LJ England to Upper Norgrove Yarrington Road Alfrick Worcester WR6 5EX on 19 September 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
16 Mar 2022 | PSC04 | Change of details for Mr Christopher Clarke as a person with significant control on 16 March 2022 | |
16 Mar 2022 | PSC07 | Cessation of Ben Thompson as a person with significant control on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Ben Thompson as a director on 16 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 51 Mill Street Warwick CV34 4HB United Kingdom to 6 Droitwich Road Worcester WR3 7LJ on 14 March 2022 | |
06 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Oct 2021 | CERTNM |
Company name changed majestic motorsport LTD\certificate issued on 07/10/21
|
|
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
26 Apr 2019 | TM01 | Termination of appointment of David Ian Whitehouse as a director on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of David Ian Whitehouse as a person with significant control on 29 March 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Jul 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 |