Advanced company searchLink opens in new window

MAJESTIC CORPORATION P.L.C.

Company number 13795187

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)
20 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
09 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 10 February 2024
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/04/2024.
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
23 Feb 2023 AD01 Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom to Unit 15 Drome Road Deeside Industrial Park Deeside CH5 2NY on 23 February 2023
13 Dec 2022 TM01 Termination of appointment of Gianfranco Guerra as a director on 29 November 2022
04 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co re reg and co business 21/02/2022
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2022 CH01 Director's details changed for Mr Larry Carter Howick on 21 February 2022
22 Mar 2022 PSC04 Change of details for Peter Yu Pok Lai as a person with significant control on 21 February 2022
08 Mar 2022 AUDS Auditor's statement
08 Mar 2022 RR01 Re-registration from a private company to a public company
08 Mar 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
08 Mar 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Mar 2022 BS Balance Sheet
08 Mar 2022 MAR Re-registration of Memorandum and Articles
08 Mar 2022 AUDR Auditor's report
01 Mar 2022 AP01 Appointment of Mr Gianfranco Guerra as a director on 21 February 2022
01 Mar 2022 AP01 Appointment of Mr Christopher Neoh as a director on 21 February 2022
01 Mar 2022 AP01 Appointment of Mr Man Bing Lee as a director on 21 February 2022
01 Mar 2022 AP03 Appointment of Mr Michael Charles Woodward as a secretary on 21 February 2022
28 Feb 2022 AP01 Appointment of Mr Larry Carter Howick as a director on 21 February 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 100,000
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 65,558.22
25 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divsion/ authority for directors to allot 15/02/2022