- Company Overview for JATECH LIMITED (03292083)
- Filing history for JATECH LIMITED (03292083)
- People for JATECH LIMITED (03292083)
- Charges for JATECH LIMITED (03292083)
- More for JATECH LIMITED (03292083)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
23 Oct 2024 | PSC01 | Notification of Joshua Nicholson as a person with significant control on 30 March 2022 | |
23 Oct 2024 | PSC01 | Notification of Azad El-Maameri as a person with significant control on 30 March 2022 | |
23 Oct 2024 | PSC04 | Change of details for Mr Jeffrey Alan Tyndall as a person with significant control on 31 July 2023 | |
23 Oct 2024 | CH01 | Director's details changed for Mr Jeffrey Alan Tyndall on 23 October 2024 | |
23 Oct 2024 | CH01 | Director's details changed for Mr Joshua Nicholson on 23 October 2024 | |
13 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Azad Peter Nalbandian Soud El-Maameri as a director on 7 July 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
29 Sep 2021 | AP01 | Appointment of Mr Joshua Nicholson as a director on 29 September 2021 | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
19 Dec 2017 | AD02 | Register inspection address has been changed from C/O Denmans Accounting Ltd Three Feathers Little London Rodborough Stroud Gloucestershire GL5 5DU England to The Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
01 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 |