- Company Overview for JICRIT LIMITED (03460035)
- Filing history for JICRIT LIMITED (03460035)
- People for JICRIT LIMITED (03460035)
- More for JICRIT LIMITED (03460035)
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 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
02 Nov 2023 | CH01 | Director's details changed for Mr Charles Stephen Yeates on 2 November 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Ms Wendy Bernadette Moores on 7 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
26 Oct 2022 | AP01 | Appointment of Miss Lauren Elizabeth Croly as a director on 4 July 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Charles Stephen Yeates on 24 October 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Colette Annabel Josephine Lister as a director on 6 June 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 Nov 2021 | CH01 | Director's details changed for Ms Wendy Bernadette Moores on 4 November 2021 | |
05 Nov 2021 | PSC05 | Change of details for Radiocentre Limited as a person with significant control on 5 November 2021 | |
05 Nov 2021 | PSC05 | Change of details for Radiocentre Limited as a person with significant control on 4 November 2021 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 15 Alfred Place London WC1E 7EB England to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2 November 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 55 New Oxford Street London WC1A 1BS to 15 Alfred Place London WC1E 7EB on 27 October 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
02 Nov 2020 | TM02 | Termination of appointment of Robin Scott Angell as a secretary on 2 November 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Ms Belinda Jane Beeftink as a director on 25 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Ms Wendy Bernadette Moores on 24 October 2018 |