JE CONSULTANCY (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/12/1512 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/12/1414 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 01/02/141 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/01/1326 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/02/1227 February 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/03/1121 March 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL DALLIMORE / 12/02/2010 |
| 12/02/1012 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/12/0824 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 28/01/0828 January 2008 | SECRETARY RESIGNED |
| 28/01/0828 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 27/10/0727 October 2007 | NEW DIRECTOR APPOINTED |
| 27/10/0727 October 2007 | DIRECTOR RESIGNED |
| 27/10/0727 October 2007 | NEW SECRETARY APPOINTED |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 05/07/075 July 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 10/04/0710 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 |
| 25/03/0725 March 2007 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 26 BLAKE HOUSE PORCHESTER MEAD BECKENHAM BR3 1TN |
| 20/01/0620 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
| 28/12/0528 December 2005 | NEW SECRETARY APPOINTED |
| 07/12/057 December 2005 | DIRECTOR RESIGNED |
| 07/12/057 December 2005 | SECRETARY RESIGNED |
| 06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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