Advanced company searchLink opens in new window

MD JEWELLERS LTD

Company number 11198916

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)
17 Sep 2024 AA Total exemption full accounts made up to 28 February 2024
11 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
22 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
11 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
26 May 2021 MR01 Registration of charge 111989160001, created on 21 May 2021
09 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
09 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Jan 2020 CH01 Director's details changed for Mr James Michael Rudge on 29 January 2020
30 Jan 2020 PSC04 Change of details for Mr James Michael Rudge as a person with significant control on 29 January 2020
30 Jan 2020 AD01 Registered office address changed from 84 Westgate Grantham NG31 6LE England to 84 Westgate Grantham Lincolnshire NG31 6LE on 30 January 2020
29 Jan 2020 AD01 Registered office address changed from 56 Welby Street Grantham NG31 6EA England to 84 Westgate Grantham NG31 6LE on 29 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
08 Jul 2018 AD01 Registered office address changed from 31 Freemantle Road Romsey Hampshire SO51 0AZ England to 56 Welby Street Grantham NG31 6EA on 8 July 2018
12 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-12
  • GBP 100