10 JS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Gp Investments Limited Company Number 12513837 as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewCessation of Fitzpatrick Investments Ltd as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewChange of details for Countrylarge Ltd as a person with significant control on 2025-10-02

View Document

30/09/2530 September 2025 NewNotification of Gp Investments Limited Company Number 12513837 as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Countrylarge Ltd as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Fitzpatrick Investments Ltd as a person with significant control on 2025-09-30

View Document

23/09/2523 September 2025 NewChange of details for Countrylarge Ltd as a person with significant control on 2025-09-23

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

13/08/2513 August 2025 Satisfaction of charge 128229080003 in full

View Document

13/08/2513 August 2025 Satisfaction of charge 128229080004 in full

View Document

08/08/258 August 2025 Registration of charge 128229080005, created on 2025-08-07

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Change of details for Countrylarge Ltd as a person with significant control on 2023-09-28

View Document

15/09/2315 September 2023 Director's details changed for Mr Antony John Victor Rosindale on 2023-09-09

View Document

15/09/2315 September 2023 Director's details changed for Mr Timothy Smith on 2023-09-09

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

03/10/223 October 2022 Registration of charge 128229080004, created on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 128229080003, created on 2022-09-30

View Document

29/09/2229 September 2022 Notification of Countrylarge Ltd as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Withdrawal of a person with significant control statement on 2022-09-29

View Document

05/09/225 September 2022 Registered office address changed from , 17 1st Floor Front Office West Park, Harrogate, HG1 1BJ, England to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2022-09-05

View Document

21/07/2221 July 2022 Registered office address changed from , 1 Park Court, 42 Park Cross Street Leeds, West Yorkshire, Leeds, LS1 2QH, United Kingdom to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2022-07-21

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information