COMTESSE JTB LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/2018 June 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 16/03/18 STATEMENT OF CAPITAL USD 900

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 1 FLOOR 34 DOVER STREET LONDON W1S 4NG

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 STATEMENT BY DIRECTORS

View Document

18/03/1518 March 2015 SOLVENCY STATEMENT DATED 02/03/15

View Document

18/03/1518 March 2015 SHARE PREMIUM ACCOUNT CANCELLED 11/03/2015

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL USD 1000

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 46-47 UPPER BERKELEY STREET LONDON W1H 5QW

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION

View Document

21/07/0821 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/086 May 2008 DIRECTOR APPOINTED NIGEL DAVID COWAN

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY APPOINTED IAN MARK HARGROVE

View Document

06/05/086 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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