MJL CREATIVES LIMITED

Langley House Langley House, East Finchley, N2 8EY, London, England
StatusACTIVE
Company No.09089164
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

MJL CREATIVES LIMITED is an active private limited company with number 09089164. It was incorporated 10 years, 25 days ago, on 17 June 2014. The company address is Langley House Langley House, East Finchley, N2 8EY, London, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Mr Matthew Jay Langer

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mr Matthew Jay Langer

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-20

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: 20 the Magpies Epping Green Epping Essex CM16 6QG England

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

New address: 20 the Magpies Epping Green Epping Essex CM16 6QG

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aml Registrars Limited

Termination date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-03-29

Officer name: Aml Registrars Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mr Matthew Jay Langer

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Matthew Jay Langer

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Appointment date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: Langley House Park Road East Finchley London N2 8EY

New address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Jay Langer

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPAC UK LIMITED

5 KINGS COURT,NEWMARKET,CB8 7SG

Number:04615309
Status:ACTIVE
Category:Private Limited Company

FIRTHPORT MANAGEMENT LIMITED

50A SHAWMOSS ROAD,GLASGOW,G41 4AD

Number:SC505172
Status:ACTIVE
Category:Private Limited Company

RED TAPE FINANCE LIMITED

35 TWICKENHAM DRIVE,WIRRAL,CH46 1RJ

Number:11774768
Status:ACTIVE
Category:Private Limited Company

SAT-NAM TRAVELS LTD

263 GROVE LANE,BIRMINGHAM,B20 2HA

Number:10767360
Status:ACTIVE
Category:Private Limited Company

SECURE-U FACILITIES MANAGEMENT LTD

98 COURTLAND AVENUE,ILFORD,IG1 3DP

Number:11563095
Status:ACTIVE
Category:Private Limited Company

SHERRINGTONS LLP

4 MILLENNIUM HOUSE,BASINGSTOKE,RG24 9GZ

Number:OC322392
Status:ACTIVE
Category:Limited Liability Partnership

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