Advanced company searchLink opens in new window

MAJITHIA HOLDINGS LIMITED

Company number 11226607

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)
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
  • GBP 100
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-27
  • GBP 10