JSV ASSETS GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

09/03/249 March 2024 Certificate of change of name

View Document

08/03/248 March 2024 Termination of appointment of Renee Myrie as a director on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 1 Gainsborough Rise Bedford MK41 7NG England to 1 Rozel Terrace Church Road Croydon CR0 1SG on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Miss Priscila De Fatima Camuimba as a director on 2024-03-08

View Document

08/03/248 March 2024 Notification of Priscila De Fatima Camuimba as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Cessation of Renee Myrie as a person with significant control on 2024-03-08

View Document

22/02/2422 February 2024 Notification of Renee Myrie as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Darren Symes as a director on 2024-02-22

View Document

22/02/2422 February 2024 Cessation of Darren Symes as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Gainsborough Rise Bedford MK41 7NG on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Miss Renee Myrie as a director on 2024-02-22

View Document

11/12/2311 December 2023 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