MJM ADVANCED SOLUTIONS LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-11-07 delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2019-11-07 insert address 4 COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8JA
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2019-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COOKE / 18/09/2019
2019-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA COOKE / 18/09/2019
2019-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COOKE / 18/09/2019
2019-07-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2019-04-07 insert sic_code 99999 - Dormant Company
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 5 => 11
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-08-31
2018-02-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents PREVEXT FROM 31/05/2017 TO 30/11/2017
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-20 update statutory_documents 11/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-15 update statutory_documents 11/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8HN
2014-06-07 insert address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-12 update statutory_documents 11/05/14 FULL LIST
2014-04-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-11 => 2014-02-28
2013-05-14 update statutory_documents 11/05/13 FULL LIST
2013-01-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 11/05/12 FULL LIST
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 50 BURNHAMS CLOSE ANDOVER HAMPSHIRE SP10 4NJ ENGLAND
2011-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION