J4G DESIGN & CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-02 with updates |
09/03/239 March 2023 | Director's details changed for Mrs Nicola Mathers on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Mr Gary Lyndon Trim on 2023-03-09 |
06/03/236 March 2023 | Change of details for Mr Gary Lyndon Trim as a person with significant control on 2019-03-15 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Registered office address changed from Hales Court Stourbridge Road Halesowen B63 3TT England to 76 High Street Brierley Hill West Midlands DY5 3AW on 2022-05-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MATHERS |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/10/1830 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LYNDON TRIM / 08/03/2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
22/08/1722 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS NICOLA MATHERS |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
17/11/1417 November 2014 | CURREXT FROM 28/02/2015 TO 30/04/2015 |
28/02/1428 February 2014 | 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