Advanced company searchLink opens in new window

M P J HOLDINGS LIMITED

Company number 11039569

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
12 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
26 Sep 2023 PSC04 Change of details for Mr Michael Peter Jeffs as a person with significant control on 22 September 2023
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
14 Feb 2022 AAMD Amended total exemption full accounts made up to 31 August 2020
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
13 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
06 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
06 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
19 Feb 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
23 Aug 2018 SH02 Sub-division of shares on 8 August 2018
23 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 08/08/2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 08/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 01/05/2018
31 Oct 2017 PSC01 Notification of Tracey Ann Smith as a person with significant control on 31 October 2017
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 50