JCA COST CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-10 with updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-07-31 |
24/09/2424 September 2024 | Change of details for Jca Hq Group Limited as a person with significant control on 2024-09-12 |
23/09/2423 September 2024 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-07-31 |
18/08/2318 August 2023 | Registration of charge 076268550002, created on 2023-08-11 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
12/04/2312 April 2023 | Current accounting period extended from 2023-05-31 to 2023-07-31 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Termination of appointment of Mark Anthony Watson as a director on 2022-05-10 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Registration of charge 076268550001, created on 2022-05-10 |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
11/05/2211 May 2022 | Termination of appointment of Tracy Ann Watson as a secretary on 2022-05-10 |
11/05/2211 May 2022 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to Unit 9 Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 2022-05-11 |
11/05/2211 May 2022 | Appointment of Mr Jonathan Paul Cornes as a director on 2022-05-10 |
11/05/2211 May 2022 | Appointment of Mrs Eve Cullen-Cornes as a director on 2022-05-10 |
11/05/2211 May 2022 | Appointment of Mr Stuart Edward Thornhill as a director on 2022-05-10 |
11/05/2211 May 2022 | Notification of Jca Hq Group Limited as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Cessation of Mark Anthony Watson as a person with significant control on 2022-05-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/09/1927 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
29/11/1829 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANN WATSON / 10/05/2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
20/06/1120 June 2011 | SECRETARY APPOINTED MRS TRACY ANN WATSON |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JCA COST CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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