J M G S P CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
21/07/2421 July 2024 | Director's details changed for Mr Neville Anthony Taylor on 2024-07-21 |
21/07/2421 July 2024 | Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21 |
21/07/2421 July 2024 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21 |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
14/01/2414 January 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2024-01-14 |
14/01/2414 January 2024 | Confirmation statement made on 2023-01-29 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Registered office address changed from C/O Aw Accountancy & Bookkeeping, 16 Moselle Road Biggin Hill Westerham TN16 3HS England to 61 Bridge Street Kington HR5 3DJ on 2022-09-15 |
15/09/2215 September 2022 | Termination of appointment of Juan Miguel Gonzalez Staniszewska as a director on 2022-09-08 |
15/09/2215 September 2022 | Cessation of Juan Staniszewska as a person with significant control on 2022-09-08 |
15/09/2215 September 2022 | Notification of Neville Taylor as a person with significant control on 2022-09-08 |
15/09/2215 September 2022 | Appointment of Mr Neville Taylor as a director on 2022-09-08 |
15/09/2215 September 2022 | Confirmation statement made on 2022-01-29 with updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 96 BARONS KEEP GLIDDON ROAD LONDON W14 9AX |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/11/186 November 2018 | FIRST GAZETTE |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
29/03/1629 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
16/02/1616 February 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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