- Company Overview for MJT GROUP HOLDINGS LIMITED (10172929)
- Filing history for MJT GROUP HOLDINGS LIMITED (10172929)
- People for MJT GROUP HOLDINGS LIMITED (10172929)
- More for MJT GROUP HOLDINGS LIMITED (10172929)
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) |
---|---|---|---|
12 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 May 2022 | PSC04 | Change of details for Mr Mark James Tomlinson as a person with significant control on 23 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Mr Mark James Tomlinson on 2 May 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Mark James Tomlinson as a person with significant control on 1 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Mark James Tomlinson on 1 February 2018 | |
16 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Cutbush Commercial Cutbush Lane Shinfield Reading RG2 9AF England to Cutbush Commercial Cutbush Lane East Shinfield Reading RG2 9AF on 7 November 2017 | |
17 Oct 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from Wyvols Court Basingstoke Road Reading Berkshire RG7 1WY United Kingdom to Cutbush Commercial Cutbush Lane Shinfield Reading RG2 9AF on 5 January 2017 | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|