J.T MUG CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-20 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-20 with updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-02-28 |
28/09/2328 September 2023 | Change of details for Mr Joseph Tawanda Muguti as a person with significant control on 2023-09-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
02/12/222 December 2022 | Registered office address changed from 31 Baker Street Weston-Super-Mare Somerset BS23 3AD England to 121 High Street Worle Weston-Super-Mare BS22 6HB on 2022-12-02 |
13/09/2213 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TAWANDA MUGUTI / 17/06/2019 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 66 MEADOW STREET WESTON-SUPER-MARE AVON BS23 1QN |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/01/1620 January 2016 | 01/03/14 STATEMENT OF CAPITAL GBP 2 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TAWANDA MUGUTI / 25/11/2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 14 TEAL CLOSE WESTON SUPER MARE SOMERSET BS22 8XD |
30/03/1530 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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