JPM9370 CONSULTING LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
243A LARKSHALL ROAD
LONDON
E4 9HY

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA PRICE

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR STEWART CHRISTOPHER DAVIS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MISS AMANDA JANE PRICE

View Document

24/03/1524 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/02/147 February 2014 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