JMM UNIVERSAL CORPORATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 04/02/254 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-09 with updates |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-09 with updates |
| 14/03/2314 March 2023 | Registered office address changed to PO Box 4385, 12041074 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-14 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/06/2228 June 2022 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-06-28 |
| 29/03/2229 March 2022 | Administrative restoration application |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2020-12-31 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2019-12-31 |
| 29/03/2229 March 2022 | Confirmation statement made on 2021-06-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
| 29/06/2129 June 2021 | Final Gazette dissolved via compulsory strike-off |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAEL ABUDHER / 30/06/2019 |
| 13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNANI JARDIM DE MIRANDA MACHADO |
| 13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / NEFFATI MUFTAH ABUDHER / 10/06/2019 |
| 10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/06/1910 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
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