- Company Overview for MD JEWELLERS LTD (11198916)
- Filing history for MD JEWELLERS LTD (11198916)
- People for MD JEWELLERS LTD (11198916)
- Charges for MD JEWELLERS LTD (11198916)
- More for MD JEWELLERS LTD (11198916)
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
|
|
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
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
Statement of capital on 2018-02-12
|