(AA) Micro company accounts made up to 30th April 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed mjc consultancy services LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 14th January 2014
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(9 pages)
|
(TM02) 21st October 2013 - the day secretary's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20 Hawthorn Road Wylde Green Sutton Coldfield West Midlands B72 1ET on 2nd November 2012
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O W H Jones & Co 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP at an unknown date
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 24th April 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: 128 hardwick road, streetly sutton coldfield west midlands B74 3DP
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: 128 hardwick road, streetly sutton coldfield west midlands B74 3DP
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(13 pages)
|