- Company Overview for MJM DESIGN & ENGINEERING LIMITED (07942711)
- Filing history for MJM DESIGN & ENGINEERING LIMITED (07942711)
- People for MJM DESIGN & ENGINEERING LIMITED (07942711)
- Charges for MJM DESIGN & ENGINEERING LIMITED (07942711)
- More for MJM DESIGN & ENGINEERING LIMITED (07942711)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Lyndum House 12-14 High Street Petersfield GU32 3JG England to 87 Redwing Road Clanfield Waterlooville Hampshire PO8 0LX on 11 July 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
24 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Dec 2020 | MR01 | Registration of charge 079427110001, created on 15 November 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Lyndum House 12-14 High Street Petersfield GU32 3JG on 11 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of William Marc Edward Brotherton as a director on 16 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | MA | Memorandum and Articles of Association | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
18 May 2017 | CH01 | Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |