MAJESTIC LEGAL SERVICES LTD - MILDENHALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Officers. Officer name: Mr Swaib Issa. Appointment date: 2022-08-23. 2022-08-23 View Report
Address. Old address: PO Box IP287DE 82 James Carter Road Suite a Mildenhall Suffolk IP28 7DE United Kingdom. Change date: 2022-08-20. New address: 82 James Carter Road Suite a Mildenhall Suffolk IP28 7DE. 2022-08-20 View Report
Officers. Appointment date: 2022-08-20. Officer name: Mr David Alexander Mandrake. 2022-08-20 View Report
Address. New address: PO Box IP287DE 82 James Carter Road Suite a Mildenhall Suffolk IP28 7DE. Change date: 2022-08-20. Old address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom. 2022-08-20 View Report
Officers. Officer name: Mr Shaib Issa. Appointment date: 2022-08-20. 2022-08-20 View Report
Officers. Officer name: Majestic International Business Services, Llc. Appointment date: 2022-08-20. 2022-08-20 View Report
Officers. Officer name: Majestic International Business Services, Llc. Appointment date: 2022-08-20. 2022-08-20 View Report
Persons with significant control. Psc name: Andrew S. Pierce. Cessation date: 2022-08-17. 2022-08-20 View Report
Persons with significant control. Psc name: David Alexander Mandrake. Notification date: 2022-08-16. 2022-08-17 View Report
Officers. Officer name: David Mandrake. Appointment date: 2022-08-16. 2022-08-16 View Report
Gazette. Gazette notice compulsory. 2022-08-16 View Report
Accounts. Accounts type dormant. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-06-03 View Report
Officers. Termination date: 2021-12-14. Officer name: Christalla Kirkillari. 2021-12-14 View Report
Address. Change date: 2021-12-14. New address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Old address: Dept 3362 196 High Road Wood Green London N22 8HH England. 2021-12-14 View Report
Accounts. Accounts type dormant. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-05-23 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Persons with significant control. Notification date: 2020-11-16. Psc name: Andrew S. Pierce. 2020-12-01 View Report
Address. Change date: 2020-12-01. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Dept 3362 196 High Road Wood Green London N22 8HH. 2020-12-01 View Report
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2020-11-16. 2020-12-01 View Report
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-11-16. 2020-12-01 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-11-16. 2020-12-01 View Report
Resolution. Description: Resolutions. 2020-11-25 View Report
Officers. Officer name: Christalla Kirkillari. Appointment date: 2020-11-16. 2020-11-24 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Notification date: 2020-11-09. 2020-11-11 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Officers. Appointment date: 2020-11-09. Officer name: Mr Bryan Thornton. 2020-11-11 View Report
Persons with significant control. Notification date: 2020-11-09. Psc name: Bryan Thornton. 2020-11-11 View Report
Persons with significant control. Psc name: Peter Valaitis. Cessation date: 2020-10-06. 2020-11-09 View Report
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2020-11-09. 2020-11-09 View Report
Officers. Termination date: 2020-10-06. Officer name: Peter Anthony Valaitis. 2020-10-06 View Report
Address. Change date: 2020-10-06. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. 2020-10-06 View Report
Accounts. Accounts type dormant. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type dormant. 2015-11-05 View Report
Annual return. With made up date. 2014-11-17 View Report
Accounts. Accounts type dormant. 2014-11-17 View Report
Officers. Officer name: Mr Peter Valaitis. Appointment date: 2014-10-09. 2014-11-03 View Report
Address. Change date: 2014-11-03. New address: The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. 2014-11-03 View Report
Officers. Termination date: 2014-10-09. Officer name: Peter Anthony Valaitis. 2014-10-09 View Report