Advanced company searchLink opens in new window

JACK MORTON WORLDWIDE LIMITED

Company number 03189671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 TM01 Termination of appointment of William Paul Davies as a director on 16 December 2024
20 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
20 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
22 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
08 Apr 2022 AD02 Register inspection address has been changed from 6 Dukes Gate Acton Lane London W4 5DX England to 4th Floor Foundry Building 2 Smiths Square London W6 8AF
01 Apr 2022 AD01 Registered office address changed from 6 Dukes Gate Acton Lane Chiswick London W4 5DX England to 4th Floor Foundry Building 2 Smiths Square London W6 8AF on 1 April 2022
30 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2021 AD02 Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 6 Dukes Gate Acton Lane London W4 5DX
05 Mar 2021 AD01 Registered office address changed from 6 Duke's Gate Acton Lane, Chiswick London W4 5DX England to 6 Dukes Gate Acton Lane Chiswick London W4 5DX on 5 March 2021