J P CHANGE CONSULTANT LTD

Company Documents

DateDescription
22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2021-11-19

View Document

19/10/2119 October 2021 Declaration of solvency

View Document

07/09/207 September 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MISS JONELLE PHILIPSZ / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JONELLE PHILIPSZ / 03/03/2020

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS JONELLE PHILIPSZ / 03/03/2020

View Document

01/10/191 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

01/11/181 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONELLE PHILIPSZ / 01/08/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JONELLE PHILIPSZ / 01/08/2014

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information