JARTECH CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

17/02/2417 February 2024 Change of details for Mr James Michael Taylor as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 196 196 Freston Road London W10 6TT on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Reuben Adamah as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 196 196 Freston Road London W10 6TT England to 196 Freston Road London W10 6TT on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr James Michael Taylor as a person with significant control on 2024-02-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN ALBERT ADAMAH / 05/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FLAT 13 CODE COURT FLOWERS CLOSE LONDON LONDON NW2 7FG

View Document

31/01/2031 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL TAYLOR

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR REUBEN ADAMAH / 14/04/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JAMES MICHAEL TAYLOR

View Document

21/04/1721 April 2017 14/04/17 STATEMENT OF CAPITAL GBP 10

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED ADAMAH IT LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 23 ACKLAM ROAD LONDON W10 5YU ENGLAND

View Document

07/03/147 March 2014 CHANGE CORPORATE AS DIRECTOR

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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