JLW COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Change of details for Sciris Group Limited as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 175 High Holborn London WC1V 7AA on 2025-07-23 |
23/07/2523 July 2025 New | Appointment of Mr James Evans as a director on 2025-06-24 |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2023-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
10/10/2410 October 2024 | Second filing for the appointment of Mr Jon Anthony Hallows as a director |
24/07/2424 July 2024 | Appointment of Dan Spacie as a director on 2024-07-23 |
03/07/243 July 2024 | Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03 |
03/07/243 July 2024 | Appointment of Mr Jon Anthony Hallows as a director on 2024-07-03 |
18/06/2418 June 2024 | Change of details for Sciris Group Limited as a person with significant control on 2024-06-17 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
01/12/231 December 2023 | Termination of appointment of Maria Stricker as a director on 2023-12-01 |
17/08/2317 August 2023 | Appointment of Ms Maria Stricker as a director on 2023-08-10 |
17/08/2317 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 2023-08-17 |
16/08/2316 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
11/05/2311 May 2023 | Termination of appointment of Elizabeth Helen Boden as a director on 2023-04-15 |
11/03/2311 March 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 2023-03-09 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Change of details for Sciris Group Limited as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from Suite 2.3 Abney Hall Manchester Road Cheadle SK8 2PD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 2022-10-17 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-05 with updates |
31/01/2231 January 2022 | Termination of appointment of Neil Jason Carter as a director on 2022-01-31 |
13/01/2213 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Appointment of Mr Neil Jason Carter as a director on 2021-08-06 |
10/08/2110 August 2021 | Termination of appointment of Shairose Ebrahim as a director on 2021-08-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/02/206 February 2020 | 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