MICHAELAJ LIMITED

Flat 2 Calverley Court Flat 2 Calverley Court, Beckenham, BR3 5HX, Bromley, England
StatusACTIVE
Company No.09279140
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MICHAELAJ LIMITED is an active private limited company with number 09279140. It was incorporated 9 years, 7 months, 4 days ago, on 24 October 2014. The company address is Flat 2 Calverley Court Flat 2 Calverley Court, Beckenham, BR3 5HX, Bromley, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: Flat 2 Calverley Court 2a Downs Bridge Road Beckenham Bromley BR3 5HX

Change date: 2022-11-21

Old address: Flat 1 Imperial Court 38 the Avenue Beckenham BR3 5ER United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: 92B 92B Penge Road Norwood London SE20 7UL

New address: Flat 1 Imperial Court 38 the Avenue Beckenham BR3 5ER

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bolanle Michael Ajakaye

Change date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Loyer Ajakaye

Change date: 2016-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Old address: 92B Penge Road South Norwood SE20 7UL England

Change date: 2016-01-16

New address: 92B 92B Penge Road Norwood London SE20 7UL

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sonia Loyer Ajakaye

Change date: 2016-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

New address: 92B 92B Penge Road Norwood London SE20 7UL

Change date: 2016-01-16

Old address: 219B Whitehorse Lane Norwood London SE25 6RB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Mr Bolanle Michael Ajakaye

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVO BUILDING SERVICES LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:04305684
Status:ACTIVE
Category:Private Limited Company

BY CASSINI LIMITED

12D WOODS ROAD,READING,RG4 6NA

Number:05076928
Status:ACTIVE
Category:Private Limited Company

HOLLEY FLOWERS LIMITED

6 SOUTHCOTT HOUSE,LONDON,E3 3HS

Number:11323364
Status:ACTIVE
Category:Private Limited Company

IZONS AND COMPANY LIMITED

C/O J W HINKS LLP 19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:00081207
Status:ACTIVE
Category:Private Limited Company

J R C PLUMBING SERVICES LTD

34 SWAIN CLOSE,ROCHESTER,ME2 3PZ

Number:11930455
Status:ACTIVE
Category:Private Limited Company

SJ FACILITIES MANAGEMENT LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11660615
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