Advanced company searchLink opens in new window

MAJ24 SERVICES LTD

Company number 09330930

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)
07 Jan 2025 PSC04 Change of details for Mr Jamal Arif Munir as a person with significant control on 6 January 2025
06 Jan 2025 AD01 Registered office address changed from 31 Bennetts End Road Hemel Hempstead HP3 8DG England to 206 Upper Fifth Street Regency Court Milton Keynes MK9 2HR on 6 January 2025
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
29 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
03 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 January 2019
04 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Jan 2018 PSC01 Notification of Jamal Arif Munir as a person with significant control on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Jamal Arif Munir as a director on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Bob Githuku as a director on 29 January 2018
29 Jan 2018 PSC07 Cessation of Bob Githuku as a person with significant control on 29 January 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 PSC01 Notification of Bob Githuku as a person with significant control on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from C/O Jamal Arif Munir 12 Besant House Watford WD24 4GU to 31 Bennetts End Road Hemel Hempstead HP3 8DG on 12 September 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates