JLLIVE LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Previous accounting period extended from 2024-10-31 to 2024-11-30 |
10/12/2410 December 2024 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Resolutions |
05/12/245 December 2024 | Appointment of Mr Alan Porter as a secretary on 2024-12-03 |
05/12/245 December 2024 | Registered office address changed from Unit 6 Verda Park Wallingford Oxfordshire OX10 9SJ United Kingdom to 100 Cheapside London EC2V 6DT on 2024-12-05 |
05/12/245 December 2024 | Notification of Sunbelt Rentals Limited as a person with significant control on 2024-12-03 |
05/12/245 December 2024 | Cessation of Jack Linaker as a person with significant control on 2024-12-03 |
28/11/2428 November 2024 | Termination of appointment of Philip Neil Mcmichael as a director on 2024-11-22 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
09/10/209 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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