M J AUTOS (SURREY) LIMITED

Unit 6 Church Road Unit 6 Church Road, Crawley, RH11 0PW, England
StatusACTIVE
Company No.09386884
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

M J AUTOS (SURREY) LIMITED is an active private limited company with number 09386884. It was incorporated 9 years, 4 months, 26 days ago, on 13 January 2015. The company address is Unit 6 Church Road Unit 6 Church Road, Crawley, RH11 0PW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: Unit 6 Church Road Lowfield Heath Crawley RH11 0PW

Old address: 196 Brighton Road South Croydon CR2 6AF England

Change date: 2024-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 137a Breakspear Road Abbots Langley Hertfordshire WD5 0ER United Kingdom

New address: 196 Brighton Road South Croydon CR2 6AF

Change date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavel Nedyalkov

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-25

Capital : 8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavel Nedyalkov

Appointment date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuela Ciuches

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Ms Emanuela Ciuches

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julian postolache LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr Iulian Florin Postolache

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Julian Florin Postolache

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACHEM ENGINEERING LIMITED

JESSOP WAY,NOTTS,NG24 2ER

Number:01544888
Status:ACTIVE
Category:Private Limited Company

BEC HIRE LTD

13 LARCH COURT, ELM ROAD,NORTH SHIELDS,NE29 8SG

Number:10389755
Status:ACTIVE
Category:Private Limited Company

LITEX UNIVERSAL LP

CENTRUM OFFICES OFFICE 7,GLASGOW,G1 3DX

Number:SL028777
Status:ACTIVE
Category:Limited Partnership

MARTIN VESER

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09954597
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OFFICIAL LAGA WATER LIMITED

11 FAREHAM CLOSE,PRESTON,PR2 8FH

Number:11086488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAZOR TECHNOLOGIES LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:05236671
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