- Company Overview for MAJITHIA HOLDINGS LIMITED (11226607)
- Filing history for MAJITHIA HOLDINGS LIMITED (11226607)
- People for MAJITHIA HOLDINGS LIMITED (11226607)
- More for MAJITHIA HOLDINGS LIMITED (11226607)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
05 Mar 2021 | SH08 | Change of share class name or designation | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
19 Feb 2021 | PSC01 | Notification of Bhavnesh Majithia as a person with significant control on 2 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mrs Louise Jane Majithia as a person with significant control on 2 February 2021 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | AP01 | Appointment of Mr Bhavnesh Majithia as a director on 8 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 11 January 2021 | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|