J&T DESIGN (UK) LIMITED

Company Documents

DateDescription
19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 PREVSHO FROM 31/03/2017 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0AZ

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
GARBETTS
ARNOLD HOUSE 2 NEW ROAD
BRADING SANDOWN
ISLE OF WIGHT
PO36 0DT

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRAQUAIR / 10/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED VECTIS 568 LIMITED
CERTIFICATE ISSUED ON 16/07/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR GARBETTS CONSULTING LIMITED

View Document

11/07/0811 July 2008 SECRETARY APPOINTED TERESA TRAQUAIR

View Document

11/07/0811 July 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED JAMES TRAQUAIR

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED

View Document

28/01/0828 January 2008 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