Advanced company searchLink opens in new window

MAJAR HOLDCO LIMITED

Company number 14486945

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 91,001
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
  • GBP 2