10 JS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Cessation of Gp Investments Limited Company Number 12513837 as a person with significant control on 2025-10-02 |
| 02/10/252 October 2025 New | Cessation of Fitzpatrick Investments Ltd as a person with significant control on 2025-10-02 |
| 02/10/252 October 2025 New | Change of details for Countrylarge Ltd as a person with significant control on 2025-10-02 |
| 30/09/2530 September 2025 New | Notification of Gp Investments Limited Company Number 12513837 as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Change of details for Countrylarge Ltd as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Notification of Fitzpatrick Investments Ltd as a person with significant control on 2025-09-30 |
| 23/09/2523 September 2025 New | Change of details for Countrylarge Ltd as a person with significant control on 2025-09-23 |
| 27/08/2527 August 2025 New | Confirmation statement made on 2025-08-18 with no updates |
| 13/08/2513 August 2025 | Satisfaction of charge 128229080003 in full |
| 13/08/2513 August 2025 | Satisfaction of charge 128229080004 in full |
| 08/08/258 August 2025 | Registration of charge 128229080005, created on 2025-08-07 |
| 21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/09/2328 September 2023 | Change of details for Countrylarge Ltd as a person with significant control on 2023-09-28 |
| 15/09/2315 September 2023 | Director's details changed for Mr Antony John Victor Rosindale on 2023-09-09 |
| 15/09/2315 September 2023 | Director's details changed for Mr Timothy Smith on 2023-09-09 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 23/05/2323 May 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
| 03/10/223 October 2022 | Registration of charge 128229080004, created on 2022-09-30 |
| 03/10/223 October 2022 | Registration of charge 128229080003, created on 2022-09-30 |
| 29/09/2229 September 2022 | Notification of Countrylarge Ltd as a person with significant control on 2022-09-28 |
| 29/09/2229 September 2022 | Withdrawal of a person with significant control statement on 2022-09-29 |
| 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 |
| 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 |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 19/08/2019 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company