JCSM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Registered office address changed from 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom to C/O Blubook Ltd Office 80, Bowman House Bowman Court, Whitehill Lane Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 2024-05-02

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Registered office address changed from C/O Chippendale and Clark First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2023-08-10

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Registration of charge 095833450007, created on 2023-03-01

View Document

27/01/2327 January 2023 Registration of charge 095833450006, created on 2023-01-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD OLIVER BALL / 04/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD OLIVER BALL / 04/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095833450005

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095833450004

View Document

29/11/1829 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1820 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 200.00

View Document

20/11/1820 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/1820 November 2018 CESSATION OF STEPHEN STENNER AS A PSC

View Document

12/11/1812 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1812 November 2018 REDUCE ISSUED CAPITAL 31/10/2018

View Document

12/11/1812 November 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

12/11/1812 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 400.00

View Document

09/11/189 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 133404

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOSWELL

View Document

06/11/186 November 2018 CESSATION OF JULIAN NICHOLAS BOSWELL AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STENNER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095833450003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/02/1620 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095833450001

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095833450002

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095833450001

View Document

13/08/1513 August 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information