- Company Overview for MDJ2 ASSOCIATES LIMITED (07191565)
- Filing history for MDJ2 ASSOCIATES LIMITED (07191565)
- People for MDJ2 ASSOCIATES LIMITED (07191565)
- More for MDJ2 ASSOCIATES LIMITED (07191565)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Neil Richard Munz-Jones on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Steven Goodburn on 20 June 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
11 Apr 2024 | PSC07 | Cessation of Chamaine Suresh Damley Jones as a person with significant control on 16 March 2024 | |
11 Apr 2024 | PSC07 | Cessation of Mdj2 Consulting Ltd as a person with significant control on 16 March 2024 | |
11 Apr 2024 | PSC07 | Cessation of Joyce Goodburn as a person with significant control on 16 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Mdj2 Consulting Ltd as a person with significant control on 6 April 2016 | |
18 Mar 2024 | PSC04 | Change of details for Mr Steven Goodburn as a person with significant control on 16 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mrs Chamaine Suresh Damley Jones as a person with significant control on 16 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mrs Joyce Goodburn as a person with significant control on 16 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr Neil Richards Munz-Jones as a person with significant control on 16 March 2024 | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |