JC MICHAEL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 23/09/2523 September 2025 New | Appointment of Ms Mary Jane Michael as a director on 2025-09-22 |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 29/02/2429 February 2024 | Cessation of Florence Zainab Michael as a person with significant control on 2023-08-31 |
| 29/02/2429 February 2024 | Notification of J C Michael Holdings Ltd as a person with significant control on 2023-08-31 |
| 02/10/232 October 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
| 25/07/2325 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
| 31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 15/11/2215 November 2022 | Registered office address changed from 56 Marsh Wall London E14 9TP United Kingdom to 38 Beaufort Court Admirals Way London E14 9XL on 2022-11-15 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | Confirmation statement made on 2021-11-08 with no updates |
| 17/06/2117 June 2021 | DISS40 (DISS40(SOAD)) |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/06/218 June 2021 | FIRST GAZETTE |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS FLORENCE ACQUAH / 08/11/2019 |
| 08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE ACQUAH / 08/11/2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1822 March 2018 | 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