JMA PSYCHOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JASMINE MURRAY / 01/05/2020 |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 3A BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 17/04/1817 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 05/06/165 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/05/1513 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/07/125 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM REGUS HOUSE 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XW |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/05/1121 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3A COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB ENGLAND |
| 21/05/1021 May 2010 | 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