MOGINIE JAMES FINANCIAL SERVICES LTD
Company number 09238824
- Company Overview for MOGINIE JAMES FINANCIAL SERVICES LTD (09238824)
- Filing history for MOGINIE JAMES FINANCIAL SERVICES LTD (09238824)
- People for MOGINIE JAMES FINANCIAL SERVICES LTD (09238824)
- More for MOGINIE JAMES FINANCIAL SERVICES LTD (09238824)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AP01 | Appointment of Mr Peter Kavanagh as a director on 18 March 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Paul Leonard Aitchison as a director on 29 January 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Nicholas James as a director on 29 January 2020 | |
06 Feb 2020 | PSC02 | Notification of The Romans Group (Uk) Limited as a person with significant control on 29 January 2020 | |
06 Feb 2020 | AP03 | Appointment of Mr Paul Leonard Aitchison as a secretary on 29 January 2020 | |
06 Feb 2020 | PSC07 | Cessation of Nicholas James as a person with significant control on 29 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from First Floor Thorens House Unit 3 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 6 February 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |