JTC NOMINEE 3 LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from 38 Chancery Lane the Cursitor London WC2A 1EN England to Southbank Tower Apartment 39.01 55 Upper Ground London SE1 9EY on 2024-01-22

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Notification of Marcus John Traill as a person with significant control on 2021-10-27

View Document

25/11/2125 November 2021 Cessation of Jtc Advantage Ltd as a person with significant control on 2021-10-27

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTC ADVANTAGE LTD

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/05/191 May 2019 CORPORATE SECRETARY APPOINTED SF ASSET ADVISORY LIMITED

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MARCUS JOHN TRAILL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED CRAIG JOHN MAWDSLEY

View Document

23/03/1823 March 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED AGHOCO 1674 LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

28/02/1828 February 2018 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