MAJIK MARKETING SOLUTIONS LIMITED

1 Butt Haw Close 1 Butt Haw Close, Rochester, ME3 9BA, England
StatusACTIVE
Company No.08070897
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MAJIK MARKETING SOLUTIONS LIMITED is an active private limited company with number 08070897. It was incorporated 12 years, 1 month, 3 days ago, on 16 May 2012. The company address is 1 Butt Haw Close 1 Butt Haw Close, Rochester, ME3 9BA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: 1 Butt Haw Close Hoo Rochester ME3 9BA

Old address: 1 Lagham Park South Godstone Godstone Surrey RH9 8EW

Change date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Humaira Pilkinton

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Humaira Pilkinton

Change date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Gary Pilkinton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 1 Lagham Park South Godstone Godstone Surrey RH9 8EW

Old address: 14 Jasmine Court Maidstone Kent ME16 8BZ

Change date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-24

Officer name: Mrs Humaira Pilkinton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: 76 Rochester Road Kent ME2 1AG United Kingdom

Change date: 2013-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Ms Humaira Kaiser

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALESSANDRO'S DELI (ST.ANDREWS) LTD

34 WEST FORTH STREET,ANSTRUTHER,KY10 3HL

Number:SC579518
Status:ACTIVE
Category:Private Limited Company

HIGH TECHNOLOGY (INTL) LIMITED

CAMPBELL HOUSE,BRIGHTON,BN1 4QD

Number:02785154
Status:ACTIVE
Category:Private Limited Company

JT GROUNDWORKS (HB) LTD

HAWKSTONE HOUSE,HEBDEN BRIDGE,HX7 7BL

Number:09532740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOLIMEKA CABLING LTD

207 BILLET ROAD,LONDON,E17 5HG

Number:11255596
Status:ACTIVE
Category:Private Limited Company

MILNES PROPERTY SERVICES LIMITED

73 STATION ROAD,LEIGH ON SEA,

Number:08916152
Status:ACTIVE
Category:Private Limited Company

NA JQ LIMITED

C/O ROYAL CHINA,NEWTON ABBOT,TQ12 2BN

Number:11476715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source