J1 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2031 March 2020 | FIRST GAZETTE |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CESSATION OF IAIN STUART HERRON AS A PSC |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR IAIN HERRON |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | ADOPT ARTICLES 03/06/2016 |
23/02/1623 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/02/1515 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | SAIL ADDRESS CHANGED FROM: C/O KEMSLEY & COMPANY NEWBOLD HOUSE CHAPEL LANE CLIPSTON MARKET HARBOROUGH LEICESTERSHIRE LE16 9RL UNITED KINGDOM |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | VARYING SHARE RIGHTS AND NAMES |
13/03/1413 March 2014 | ADOPT ARTICLES 24/02/2012 |
06/02/146 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079022200001 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | SAIL ADDRESS CREATED |
31/07/1231 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/07/1231 July 2012 | DIRECTOR APPOINTED MR NICHOLAS CHARLES EVERARD |
31/05/1231 May 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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