- Company Overview for JONTEK LIMITED (02395067)
- Filing history for JONTEK LIMITED (02395067)
- People for JONTEK LIMITED (02395067)
- More for JONTEK LIMITED (02395067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
06 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
24 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
19 May 2016 | AUD | Auditor's resignation | |
12 May 2016 | CH01 | Director's details changed for Ms Antoine Didier-Marie Burel on 29 April 2016 | |
11 May 2016 | CH01 | Director's details changed for Ms Antoine Didier-Marie Burel on 29 April 2016 | |
10 May 2016 | CH01 | Director's details changed for Ms Antoine Diddier Marie Burel on 29 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from No.1 Lakeside Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to Great King Street North Great King Street North Birmingham B19 2LF on 9 May 2016 | |
09 May 2016 | AP03 | Appointment of Mr Philip Middlemast as a secretary on 29 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of John Mooney as a director on 29 April 2016 | |
09 May 2016 | TM02 | Termination of appointment of Kay Mooney as a secretary on 29 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Kay Mooney as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr David Beugin as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Ms Antoine Diddier Marie Burel as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr Anthony John Law Greig as a director on 29 April 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from Solutions House Arden Business Centre Horsefield Way Bredbury Industrial Park Bredbury Stockport SK6 2SU to No.1 Lakeside Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW on 2 February 2016 | |
08 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
16 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders |