JGM MICROCHIP DESIGNS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Amended total exemption full accounts made up to 2020-07-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Registered office address changed from Unit 11 Crabtree Lane Manchester M11 1BR England to 13 Harbury Rd Harbury Road Bristol BS9 4PN on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEIL

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ERIC JOHNSON

View Document

19/03/2119 March 2021 CESSATION OF JAMES MCNEIL AS A PSC

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR LEE ERIC JOHNSON

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCNEIL

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR JAMES MCNEIL

View Document

16/02/2116 February 2021 CESSATION OF FAHAD IQBAL AS A PSC

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR FAHAD IQBAL

View Document

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM UNIT 11F CRABTREE LANE MANCHESTER M11 1BR ENGLAND

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 COMPANY NAME CHANGED JGM SALES LTD CERTIFICATE ISSUED ON 01/12/20

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR MOUNIKA JENGILI

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED FAHAD IQBAL

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/11/2029 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHAD IQBAL

View Document

29/11/2029 November 2020 CESSATION OF MOUNIKA JENGILI AS A PSC

View Document

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

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOUNIKA JENGILI / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MOUNIKA JENGILI / 26/09/2019

View Document

23/07/1923 July 2019 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