JSM GROUP SERVICES INTERMEDIATE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Chris Oakley as a director on 2025-02-14

View Document

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

View Document

12/02/2512 February 2025 Change of details for Washington Holdco Uk Limited as a person with significant control on 2025-01-29

View Document

12/02/2512 February 2025 Appointment of Mr Michael Andrew Booth as a director on 2025-02-03

View Document

02/12/242 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Mr Sumit Dheir as a director on 2024-07-26

View Document

06/08/246 August 2024 Termination of appointment of Matthew Gerber as a director on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Mr Chris Oakley as a director on 2024-07-26

View Document

11/07/2411 July 2024 Registration of charge 158046460001, created on 2024-07-06

View Document

26/06/2426 June 2024 Incorporation

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