JT JAWK LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Notification of Muhammad Afsar Ahmad as a person with significant control on 2025-06-09 |
11/06/2511 June 2025 | Appointment of Mr Wasim Absar Ahmad as a director on 2025-06-09 |
11/06/2511 June 2025 | Appointment of Mr Muhammad Afsar Ahmad as a director on 2025-06-09 |
11/06/2511 June 2025 | Notification of Wasim Absar Ahmad as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Certificate of change of name |
09/06/259 June 2025 | Cessation of Taslima Miah as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from 12 Ashgrove Road Bromley Kent BR1 4JW United Kingdom to Unit 2 Henley Business Park, Trident Close Medway City Estate Rochester ME2 4FR on 2025-06-09 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
20/03/2420 March 2024 | Director's details changed for Mrs Taslima Miah on 2024-03-19 |
20/03/2420 March 2024 | Change of details for Mrs Taslima Miah as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Ashgrove Road Bromley Kent BR1 4JW on 2024-03-20 |
20/03/2320 March 2023 | Incorporation |
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