MJV & CO SOLICITORS LTD
Status | ACTIVE |
Company No. | 10042666 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MJV & CO SOLICITORS LTD is an active private limited company with number 10042666. It was incorporated 8 years, 2 months, 28 days ago, on 04 March 2016. The company address is 4 Bispham Road, Thornton-cleveleys, FY5 1DG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-26
Psc name: Alan Thomas Vincent
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Old address: Rear of 17 Clare Street Blackpool FY1 6HR United Kingdom
New address: 4 Bispham Road Thornton-Cleveleys FY5 1DG
Change date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change account reference date company current extended
Date: 24 Jan 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-03-31
Documents
Certificate change of name company
Date: 11 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vincent & vincent solicitors LTD\certificate issued on 11/11/16
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Michael John Vincent
Documents
Certificate change of name company
Date: 26 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strand law LTD\certificate issued on 26/09/16
Documents
Resolution
Date: 09 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
124 HIGH STREET,BATH,BA3 2DA
Number: | 02396416 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN SAMWAYS EDITORIAL & CONTENT LIMITED
FLAT 5,LONDON,E8 2LL
Number: | 11614983 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENDA FLAT MANAGEMENT LIMITED
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 03360980 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 04243225 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHT KNOWING PROJECTIONS LTD
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 10261479 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPER VAN (SOUTHAMPTON) LIMITED
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 10189794 |
Status: | ACTIVE |
Category: | Private Limited Company |