JLS CONSULTANCY LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR SAMEER KUMAR

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER KUMAR

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MISS STEFANIA LAVINIA MEDARU / 13/04/2020

View Document

14/04/2014 April 2020 CESSATION OF SARABI HOLDINGS LTD AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMEER KUMAR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 33 WILTSHIRE GARDENS LONDON TW2 6ND ENGLAND

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MISS STEFANIA LAVINIA MEDARU / 23/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR SAMEER KUMAR

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABI HOLDINGS LTD

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMEER KUMAR

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR SAMEER KUMAR

View Document

25/05/1825 May 2018 CURRSHO FROM 30/04/2019 TO 31/10/2018

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED REVIEWR LTD CERTIFICATE ISSUED ON 21/05/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 9 TRING AVENUE LONDON W5 3QA

View Document

21/05/1821 May 2018 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

19/05/1819 May 2018 CESSATION OF SAMEER KUMAR AS A PSC

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMEER KUMAR

View Document

19/05/1819 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 20000

View Document

19/05/1819 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA LAVINIA MEDARU

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 DIRECTOR APPOINTED MISS STEFANIA LAVINIA MEDARU

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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