J.M.C. GLOBAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-25 with updates | 
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-02-29 | 
| 05/07/245 July 2024 | Change of details for Mr Jeremy Mark Casey as a person with significant control on 2024-07-03 | 
| 05/07/245 July 2024 | Registered office address changed from 13 Huron Road London SW17 8RE England to 13 Huron Road London SW17 8RE on 2024-07-05 | 
| 05/07/245 July 2024 | Director's details changed for Mr Jeremy Mark Casey on 2024-07-03 | 
| 05/07/245 July 2024 | Registered office address changed from 37 Wiseton Road London London SW17 7EE England to 13 Huron Road London SW17 8RE on 2024-07-05 | 
| 05/07/245 July 2024 | Director's details changed for Mr Jeremy Mark Casey on 2024-07-03 | 
| 05/07/245 July 2024 | Change of details for Mr Jeremy Mark Casey as a person with significant control on 2024-07-03 | 
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-25 with updates | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 16/01/2416 January 2024 | Registered office address changed from St Georges Court Winnington Ave Northwich Cheshire CW8 4EE to 37 Wiseton Road London London SW177EE on 2024-01-16 | 
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with updates | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 21/11/2221 November 2022 | Director's details changed for Mr Jeremy Mark Casey on 2022-11-21 | 
| 21/11/2221 November 2022 | Change of details for Mr Jeremy Mark Casey as a person with significant control on 2022-11-21 | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 09/08/219 August 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 16/07/1916 July 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 14/03/1614 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 06/03/156 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 07/04/147 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders | 
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK CASEY / 30/09/2013 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 13/06/1313 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA BARRETT | 
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 11/03/1311 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA BARRETT / 30/05/2012 | 
| 09/03/129 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders | 
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders | 
| 15/02/1115 February 2011 | 26/02/10 STATEMENT OF CAPITAL GBP 108 | 
| 14/02/1114 February 2011 | 26/02/10 STATEMENT OF CAPITAL GBP 108 | 
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 08/03/108 March 2010 | CHANGE PERSON AS DIRECTOR | 
| 08/03/108 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders | 
| 23/12/0923 December 2009 | DIRECTOR APPOINTED MISS LISA BARRETT | 
| 03/06/093 June 2009 | COMPANY NAME CHANGED SKYER LIMITED CERTIFICATE ISSUED ON 04/06/09 | 
| 25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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