Advanced company searchLink opens in new window

MJR CONTROLS LIMITED

Company number 03514991

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)
19 Dec 2024 MR01 Registration of charge 035149910007, created on 18 December 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital 18/11/2024
29 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 SH10 Particulars of variation of rights attached to shares
25 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 20 February 2017
24 Jun 2024 PSC04 Change of details for Mr Paul Robert Cairns as a person with significant control on 24 June 2024
24 Jun 2024 PSC07 Cessation of Mec Marine & Offshore Ltd as a person with significant control on 24 June 2024
19 Jun 2024 MR01 Registration of charge 035149910006, created on 19 June 2024
04 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 AD02 Register inspection address has been changed from Newtons Solicitors Limited, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD England to Unit 85 Willows Court Thornaby Industrial Estate Stockton on Tees TS17 9PP
18 Nov 2022 AD04 Register(s) moved to registered office address Unit 85 Willows Court Thornaby Industrial Estate Stockton on Tees TS17 9PP
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Nov 2018 CH01 Director's details changed for Mr Christopher Milner on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Paul Robert Cairns on 29 November 2018