JFMICHAEL SOLUTIONS LTD

Company Documents

DateDescription
26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICIA OGEDENGBE / 12/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICIA OGEDENGBE / 01/02/2017

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
SUITE 64 THE ENTERPRISE CENTRE CRANBORNE ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 3DQ

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OGEDENGBE / 16/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
67 WINDERMERE POINT OLD KENT ROAD
LONDON
SE15 1DZ

View Document

07/05/147 May 2014 COMPANY NAME CHANGED FELICIA AND MICHAEL LTD
CERTIFICATE ISSUED ON 07/05/14

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR MICHAEL OGEDENGBE

View Document

06/05/146 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
FLAT 1 MONTGOMERY COURT
ST. MARK'S PLACE
DAGENHAM
RM10 8GX
ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICIA OBEMBE / 14/09/2012

View Document

13/04/1213 April 2012 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