SECOND MOVEMENT

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/11/2423 November 2024 Termination of appointment of Owen James Mortimer as a secretary on 2024-11-19

View Document

23/11/2423 November 2024 Appointment of Abigail Toland as a secretary on 2024-11-19

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/10/2422 October 2024 Termination of appointment of Owen James Mortimer as a director on 2024-10-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Termination of appointment of Ashutosh Anant Khandekar as a director on 2023-10-01

View Document

22/08/2322 August 2023 Termination of appointment of Ezra Akiva Burke as a director on 2023-08-08

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Registered office address changed from 128 Cannon Workshops Canoon Drive Canary Wharf London E14 4AS England to 128 Cannon Workshops Cannon Drive London E14 4AS on 2021-10-12

View Document

16/07/2116 July 2021 Registered office address changed from Linklaters, One Silk Street London London EC2Y 8HQ to 128 Cannon Workshops Canoon Drive Canary Wharf London E14 4AS on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mr Peter John Brathwaite on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Ms Charlotte Elisabeth Diana Morgan on 2021-07-16

View Document

25/02/1525 February 2015 18/02/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMATI UK LTD / 28/06/2014

View Document

21/02/1421 February 2014 18/02/14 NO MEMBER LIST

View Document

07/11/137 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 18/02/13 NO MEMBER LIST

View Document

22/08/1222 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 18/02/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH ANANT KHANDEKAR / 01/01/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SVEN GOSTA PONTUS PETTERSSON / 01/01/2012

View Document

06/09/116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 18/02/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL TOLAND / 17/06/2010

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 18/02/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD MCLAN CLARK / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH ANANT KHANDEKAR / 01/10/2009

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMATI UK LTD / 06/11/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL TOLAND / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEN GOSTA PONTUS PETTERSSON / 01/10/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY ABIGAIL TOLAND

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL TOLAND / 07/08/2009

View Document

07/08/097 August 2009 SECRETARY APPOINTED AMATI UK LTD

View Document

20/07/0920 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEN PETTERSSON / 23/06/2008

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL TOLAND / 01/10/2008

View Document

16/01/0916 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 THE MOORINGS 66 WELLINGTON PARADE WALMER, DEAL KENT CT14 8AB

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JACAUSTOM LIMITED


  • 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