MJY SUPERMARKET EQUIPMENT SUPPLIES LTD
Company number 08157902
- Company Overview for MJY SUPERMARKET EQUIPMENT SUPPLIES LTD (08157902)
- Filing history for MJY SUPERMARKET EQUIPMENT SUPPLIES LTD (08157902)
- People for MJY SUPERMARKET EQUIPMENT SUPPLIES LTD (08157902)
- More for MJY SUPERMARKET EQUIPMENT SUPPLIES LTD (08157902)
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) |
---|---|---|---|
24 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 08157902 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP10 | Address of person with significant control Xuekui Tan changed to 08157902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP09 | Address of officer Xuekui Tan changed to 08157902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Jan 2025 | RP09 | Address of officer Eastop Business Consultancy Limited changed to 08157902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025 | |
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Jun 2022 | CH04 | Secretary's details changed for Eastop Business Consultancy Limited on 23 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022 | |
27 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Jun 2018 | CH04 | Secretary's details changed for Eastop Business Consultancy Limited on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 15 June 2018 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates |