M3J SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09831820 |
Category | Private Limited Company |
Incorporated | 20 Oct 2015 |
Age | 8 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M3J SOLUTIONS LTD is an active private limited company with number 09831820. It was incorporated 8 years, 6 months, 18 days ago, on 20 October 2015. The company address is Second Floor Second Floor, London, EC4A 2DQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sapna Panchal
Change date: 2020-11-06
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mrs Sapna Panchal
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: Mrs Sapna Amit Panchal
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
New address: Second Floor 150 Fleet Street London EC4A 2DQ
Change date: 2020-11-06
Old address: Melbury House 34 Southborough Road Bromley Kent BR1 2EB England
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-25
Psc name: Mrs Sapna Panchal
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-25
Officer name: Mrs Sapna Panchal
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaushalbhai Patel
Termination date: 2016-12-15
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr Kaushalbhai Patel
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-11
New address: Melbury House 34 Southborough Road Bromley Kent BR1 2EB
Old address: Unit 3 Northfield Industrial Estate, Beresford Avenue Wembley HA0 1NW England
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaushalbhai Patel
Appointment date: 2016-10-04
Documents
Some Companies
69 PURRETT ROAD,LONDON,SE18 1JR
Number: | 11437234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 10459337 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBEG BAROCHAN ROAD,RENFREWSHIRE,PA14 6YP
Number: | SC496402 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLM OAK HOMES (LUDLOW) LIMITED
C/O KEITH WAKELY ASSOCIATES LIMITED,CARDIFF,CF11 9AE
Number: | 09800278 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BYNES ROAD,SOUTH CROYDON,CR2 0PY
Number: | 09190473 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FLANSHAM HOUSE,LONDON,E14 7TS
Number: | 11112619 |
Status: | ACTIVE |
Category: | Private Limited Company |