JARTECH CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
17/02/2417 February 2024 | Change of details for Mr James Michael Taylor as a person with significant control on 2024-02-16 |
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 |
16/02/2416 February 2024 | Change of details for Mr Reuben Adamah as a person with significant control on 2024-02-16 |
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 |
16/02/2416 February 2024 | Change of details for Mr James Michael Taylor as a person with significant control on 2024-02-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/03/2020 |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN ALBERT ADAMAH / 05/03/2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FLAT 13 CODE COURT FLOWERS CLOSE LONDON LONDON NW2 7FG |
31/01/2031 January 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
08/07/198 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/02/2018 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TAYLOR / 05/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL TAYLOR |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR REUBEN ADAMAH / 14/04/2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/04/1721 April 2017 | DIRECTOR APPOINTED MR JAMES MICHAEL TAYLOR |
21/04/1721 April 2017 | 14/04/17 STATEMENT OF CAPITAL GBP 10 |
24/03/1724 March 2017 | COMPANY NAME CHANGED ADAMAH IT LIMITED CERTIFICATE ISSUED ON 24/03/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
14/07/1614 July 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 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
08/05/158 May 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 |
26/10/1426 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 23 ACKLAM ROAD LONDON W10 5YU ENGLAND |
07/03/147 March 2014 | CHANGE CORPORATE AS DIRECTOR |
21/10/1321 October 2013 | 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