Advanced company searchLink opens in new window

MAJESTICARE HOLDINGS 6 LIMITED

Company number 08702271

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)
04 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
27 Sep 2023 AP01 Appointment of Miss Isabella Rose Pratap as a director on 26 September 2023
27 Sep 2023 TM01 Termination of appointment of Mariko Pratap as a director on 26 September 2023
13 Jun 2023 AA Full accounts made up to 30 September 2022
25 Apr 2023 AP01 Appointment of Mrs Mariko Pratap as a director on 25 April 2023
05 Jan 2023 AD01 Registered office address changed from Hollyvilla 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY to Nova House Hall Farm Way Smalley Ilkeston DE7 6JS on 5 January 2023
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
16 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
12 Jan 2022 MR04 Satisfaction of charge 087022710005 in full
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 1,163.68
12 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
05 Jan 2021 MR01 Registration of charge 087022710005, created on 18 December 2020
21 Dec 2020 MR04 Satisfaction of charge 087022710004 in full
21 Dec 2020 MR04 Satisfaction of charge 087022710003 in full
16 Dec 2020 MR04 Satisfaction of charge 087022710002 in full
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 PSC01 Notification of Mariko Barbara Pratap as a person with significant control on 10 March 2020
09 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
02 Apr 2019 AA Group of companies' accounts made up to 30 September 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 998.68
08 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
13 Apr 2018 AA Group of companies' accounts made up to 30 September 2017