JIENCAPZIC LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Registered office address changed from Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-16 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
19/05/2419 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
03/11/233 November 2023 | Micro company accounts made up to 2023-04-05 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/01/2220 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
25/06/2125 June 2021 | CESSATION OF VICTORIA WHITHAM AS A PSC |
23/06/2123 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO SANTIAGO |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR RENATO SANTIAGO |
11/06/2111 June 2021 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHITHAM |
08/06/218 June 2021 | REGISTERED OFFICE CHANGED ON 08/06/2021 FROM SUITE 6, FIRST FLOOR WADSWORTH MILL WORDSWORTH STREET BOLTON BL1 3ND UNITED KINGDOM |
03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 3 CO-OPERATIVE BUILDINGS CLIVIGER BURNLEY BB10 4SW ENGLAND |
13/05/2113 May 2021 | 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