J C NORMAN TRANSCRIPTION LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/01/2411 January 2024 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Station House Station Road Rugeley Staffordshire WS15 3HA on 2024-01-11 |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/10/2211 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 01/07/191 July 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE NORMAN / 08/03/2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/10/1823 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
| 24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITES 2 & 3, BOW STREET CHAMBERS, 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT |
| 24/03/1724 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NORMAN / 20/03/2017 |
| 24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NORMAN / 20/03/2017 |
| 24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE NORMAN / 20/03/2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/09/1625 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 11/05/1611 May 2016 | CURREXT FROM 31/10/2016 TO 31/01/2017 |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 15/09/1515 September 2015 | DIRECTOR APPOINTED MR STEPHEN JOHN NORMAN |
| 18/05/1518 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/09/1426 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/10/122 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/09/1120 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/09/1021 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
| 08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 26/09/0726 September 2007 | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 11/10/0611 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 27/09/0427 September 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
| 08/10/038 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
| 19/09/0319 September 2003 | SECRETARY RESIGNED |
| 19/09/0319 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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