Advanced company searchLink opens in new window

MAJOR LOOK LIMITED

Company number 08532764

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)
29 Jan 2025 CH01 Director's details changed for Mr Daniel Simon Ralph on 23 December 2016
07 Aug 2024 AP01 Appointment of Mr Stuart Michael Hunt as a director on 7 August 2024
24 May 2024 AA Micro company accounts made up to 31 May 2023
17 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
27 Feb 2023 CERTNM Company name changed daniel ralph LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1
03 Feb 2017 AD01 Registered office address changed from 31 Torrington Road Portsmouth PO2 0TP England to 14 Quarry Hill Godalming GU7 2NW on 3 February 2017
25 Oct 2016 AA Micro company accounts made up to 31 May 2016
31 Aug 2016 AD01 Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 31 Torrington Road Portsmouth PO2 0TP on 31 August 2016
24 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1