Advanced company searchLink opens in new window

MHJ THREE LTD

Company number SC420623

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)
05 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
01 Jul 2022 CS01 Confirmation statement made on 28 March 2022 with updates
02 Feb 2022 AA Micro company accounts made up to 30 June 2021
31 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 CH01 Director's details changed for Ms Mhairi Lindsay Jarvis on 6 August 2019
12 Jun 2019 PSC04 Change of details for Ms Mhairi Lindsay Jarvis as a person with significant control on 12 June 2019
31 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
28 Jan 2019 AD01 Registered office address changed from 1C Wardie Road Edinburgh EH5 3QE Scotland to 52a Cumberland Street Edinburgh EH3 6RE on 28 January 2019
02 Nov 2018 AA Micro company accounts made up to 30 June 2018
07 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AD01 Registered office address changed from 22 Summerside Street Edinburgh EH6 4NU to 1C Wardie Road Edinburgh EH5 3QE on 11 August 2015
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
05 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014