- Company Overview for MAJAR HOLDCO LIMITED (14486945)
- Filing history for MAJAR HOLDCO LIMITED (14486945)
- People for MAJAR HOLDCO LIMITED (14486945)
- Charges for MAJAR HOLDCO LIMITED (14486945)
- More for MAJAR HOLDCO LIMITED (14486945)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
07 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 Sep 2024 | AD01 | Registered office address changed from 7-11 Stukeley Street London WC2B 5LB United Kingdom to 81 Rivington Street London EC2A 3AY on 30 September 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
22 Feb 2024 | TM01 | Termination of appointment of Charles David Anthony Sell as a director on 21 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
09 Jan 2023 | PSC07 | Cessation of Charles David Anthony Sell as a person with significant control on 1 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Bala Shanmugam as a director on 1 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Robert Jack Gratton as a director on 1 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Ms Rosa Rolo as a director on 1 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Ms Joanne Lucy as a director on 1 January 2023 | |
04 Jan 2023 | MR01 | Registration of charge 144869450001, created on 1 January 2023 | |
02 Dec 2022 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
15 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-15
|