- Company Overview for SIMON JONES SUPERFREIGHT LIMITED (03292664)
- Filing history for SIMON JONES SUPERFREIGHT LIMITED (03292664)
- People for SIMON JONES SUPERFREIGHT LIMITED (03292664)
- Charges for SIMON JONES SUPERFREIGHT LIMITED (03292664)
- More for SIMON JONES SUPERFREIGHT LIMITED (03292664)
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) |
---|---|---|---|
16 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | PSC02 | Notification of Kleos Holdings Limited as a person with significant control on 30 August 2023 | |
23 Nov 2023 | PSC07 | Cessation of Tracey Louise Jones as a person with significant control on 30 August 2023 | |
23 Nov 2023 | PSC07 | Cessation of Simon Thomas Royston Jones as a person with significant control on 30 August 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
30 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2023 | MA | Memorandum and Articles of Association | |
30 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | MA | Memorandum and Articles of Association | |
11 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
18 Apr 2023 | CH03 | Secretary's details changed for Mr Simon Thomas Royston Jones on 18 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Tracey Jones on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Simon Thomas Royston Jones on 13 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
30 Mar 2023 | CH03 | Secretary's details changed for Mr Simon Thomas Royston Jones on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Simon Thomas Royston Jones on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Simon Thomas Royston Jones on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Tracey Jones on 30 March 2023 |