Advanced company searchLink opens in new window

MAJORCITY LIMITED

Company number 02376649

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)
14 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
19 Dec 2023 PSC07 Cessation of Menachem Schaul Landau as a person with significant control on 4 November 2023
19 Dec 2023 PSC01 Notification of Freda Leah Landau as a person with significant control on 4 November 2023
03 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 5 November 2021
03 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 5 November 2022
22 Jun 2023 PSC07 Cessation of Yehuda Goldenberg Dec'D. as a person with significant control on 19 May 2021
14 Jun 2023 AD01 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023
10 Jun 2023 AA Total exemption full accounts made up to 23 June 2022
15 Mar 2023 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 15 March 2023
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 03/07/23
21 Jun 2022 AA Total exemption full accounts made up to 23 June 2021
29 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 03/07/23
14 Jul 2021 AA Total exemption full accounts made up to 23 June 2020
30 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 120
30 Apr 2020 AA Total exemption full accounts made up to 23 June 2019
20 Nov 2019 PSC04 Change of details for Mr Yehuda Goldenberg as a person with significant control on 7 May 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
31 Jul 2019 TM01 Termination of appointment of Jehuda Goldenberg as a director on 7 May 2019
05 Apr 2019 AA Total exemption full accounts made up to 23 June 2018
27 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
29 May 2018 AAMD Amended total exemption full accounts made up to 23 June 2017
04 Apr 2018 AA Total exemption full accounts made up to 23 June 2017