Advanced company searchLink opens in new window

MAJESTIC SYSTEMS LTD

Company number 10954304

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-02
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
  • GBP 4
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
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