Advanced company searchLink opens in new window

MJL CREATIVES LIMITED

Company number 09089164

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)
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 PSC04 Change of details for Mr Matthew Jay Langer as a person with significant control on 16 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Matthew Jay Langer on 16 February 2024
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 June 2020
23 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 2
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jul 2019 AD01 Registered office address changed from 20 the Magpies Epping Green Epping Essex CM16 6QG England to Langley House Park Road East Finchley London N2 8EY on 12 July 2019
11 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
01 Apr 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 20 the Magpies Epping Green Epping Essex CM16 6QG on 1 April 2019
18 Feb 2019 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 18 February 2019
10 Dec 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
22 Dec 2017 AA Micro company accounts made up to 30 June 2017
10 Nov 2017 CH01 Director's details changed for Mr Matthew Jay Langer on 8 November 2017
10 Nov 2017 PSC04 Change of details for Mr Matthew Jay Langer as a person with significant control on 8 November 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates