JM ICT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 4

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS KRISTIN ANN MCCURRACH

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MCCURRACH / 18/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIN ANN MCCURRACH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

27/02/1227 February 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

27/02/1227 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCURRACH / 05/01/2010

View Document

20/12/0920 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNATION 23/05/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: THE GRANT SMITH LAW PRACTICE SOLICITORS & NOTARIES PUBLIC AMICABLE HOUSE, 252 UNION STREET ABERDEEN AB10 1TN

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 7 WAVERLEY PLACE ABERDEEN GRAMPIAN, AB10 1XH

View Document

07/04/037 April 2003 COMPANY NAME CHANGED JIM MCCURRACH ICT CONSULTANCY LI MITED CERTIFICATE ISSUED ON 07/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/12/9812 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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