JVM MIGRATION & INTEGRATION CONSULTANTS LLP

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Sudesh Chhita as a member on 2024-06-30

View Document

20/02/2520 February 2025 Termination of appointment of Sunil Kolassery as a member on 2024-06-30

View Document

20/02/2520 February 2025 Termination of appointment of Nakul Thaker as a member on 2024-06-30

View Document

20/02/2520 February 2025 Termination of appointment of Peter Thomas Quinn as a member on 2024-07-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Appointment of Mr Peter Thomas Quinn as a member on 2024-01-10

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Peter Thomas Quinn as a member on 2021-05-31

View Document

14/10/2114 October 2021 Registered office address changed from Unit D1 the Quays Burton Waters Lincoln Lincolnshire LN1 2XG United Kingdom to Saracen House Crusader Road City Office Park. Tritton Park Lincoln LN6 7AS on 2021-10-14

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, LLP MEMBER NINA CARROLL

View Document

20/10/2020 October 2020 LLP MEMBER APPOINTED MR NAKUL THAKER

View Document

09/09/209 September 2020 NOTIFICATION OF PSC STATEMENT ON 08/08/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/09/204 September 2020 CORPORATE LLP MEMBER APPOINTED JVM NO1 LTD

View Document

04/09/204 September 2020 LLP MEMBER APPOINTED MR PAUL LANE

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MARGARET COKER

View Document

03/09/203 September 2020 CESSATION OF MARGARET BRIDGET COKER AS A PSC

View Document

03/09/203 September 2020 LLP MEMBER APPOINTED MRS NINA CARROLL

View Document

03/09/203 September 2020 LLP MEMBER APPOINTED MR SUDESH CHHITA

View Document

03/09/203 September 2020 LLP MEMBER APPOINTED MR PETER THOMAS QUINN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/09/194 September 2019 LLP MEMBER APPOINTED MRS MARGARET BRIDGET COKER

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, LLP MEMBER EVRO LTD

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BRIDGET COKER

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET BRIDGET COKER

View Document

03/09/193 September 2019 CESSATION OF EVRO LTD AS A PSC

View Document

03/09/193 September 2019 CESSATION OF MARGARET BRIDGET COKER AS A PSC

View Document

09/08/199 August 2019 INCORPORATION DOCUMENT CERTIFICATE OF 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