JSM GROUP SERVICES INTERMEDIATE LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Certificate of change of name |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
17/02/2517 February 2025 | Termination of appointment of Chris Oakley as a director on 2025-02-14 |
12/02/2512 February 2025 | Registered office address changed from 1 st James's Market Carlton Street London SW1Y 4AH United Kingdom to Sterling House Mutton Lane Potters Bar Herts EN6 3AR on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Washington Holdco Uk Limited as a person with significant control on 2025-01-29 |
12/02/2512 February 2025 | Appointment of Mr Michael Andrew Booth as a director on 2025-02-03 |
02/12/242 December 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
06/08/246 August 2024 | Appointment of Mr Sumit Dheir as a director on 2024-07-26 |
06/08/246 August 2024 | Termination of appointment of Matthew Gerber as a director on 2024-07-26 |
06/08/246 August 2024 | Appointment of Mr Chris Oakley as a director on 2024-07-26 |
11/07/2411 July 2024 | Registration of charge 158046460001, created on 2024-07-06 |
26/06/2426 June 2024 | Incorporation |
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