JIMOTHY LACOSTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Registered office address changed to PO Box 4385, 11393088 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-19 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 12/05/2312 May 2023 | Director's details changed for Timothy Darren Noah Gonzalez Deterville on 2023-05-12 |
| 12/05/2312 May 2023 | Change of details for Timothy Darren Noah Gonzalez Deterville as a person with significant control on 2023-05-12 |
| 12/05/2312 May 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Plantagenet Road Barnet EN5 5JQ on 2023-05-12 |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
| 02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DARREN NOAH GONZALEZ DETERVILLE / 02/06/2020 |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/06/181 June 2018 | Incorporation |
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