CHANGING GENERATIONS JM LTD

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

29/11/2429 November 2024 Appointment of Mrs Joy Lindo as a director on 2024-11-29

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/03/243 March 2024 Termination of appointment of Mia-Jasmine Nurse as a director on 2024-02-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Change of details for Mrs Judith Patricia Patterson as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Miss Juliet Merlyne Babb on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mrs Marcia Rowe on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Miss Josephine Powell on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mrs Judith Patricia Patterson on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Miss Mia-Jasmine Nurse on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Miss Juliet Merlyne Babb on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Miss Juliet Merlyne Babb on 2021-11-02

View Document

27/10/2127 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 166a Bellingham Road Catford London SE6 1EJ on 2021-10-27

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIET MERLYNE BABB / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MARCIA ROWE / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MISS JOSEPHINE POWELL / 17/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MISS MIA-JASMINE NURSE / 17/11/2020

View Document

17/11/2017 November 2020 CESSATION OF MARCIA ROWE AS A PSC

View Document

17/11/2017 November 2020 CESSATION OF JOSEPHINE POWELL AS A PSC

View Document

17/11/2017 November 2020 CESSATION OF MIA-JASMINE NURSE AS A PSC

View Document

17/11/2017 November 2020 CESSATION OF JULIET MERLYNE BABB AS A PSC

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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