Advanced company searchLink opens in new window

JICRIT LIMITED

Company number 03460035

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)
24 Oct 2018 TM02 Termination of appointment of Geoffrey George Russell as a secretary on 22 October 2018
24 Oct 2018 AP03 Appointment of Mr Robin Scott Angell as a secretary on 21 October 2018
24 Oct 2018 AP01 Appointment of Mrs Colette Annabel Josephine Lister as a director on 22 October 2018
24 Oct 2018 TM01 Termination of appointment of Simon David Kilby as a director on 22 October 2018
24 Oct 2018 TM01 Termination of appointment of Lynne Gordon as a director on 22 October 2018
31 May 2018 CH01 Director's details changed for Ms Wendy Bernadette Pearson on 30 May 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
06 Dec 2017 TM01 Termination of appointment of Nishi Sharma as a director on 6 December 2017
04 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
04 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
08 Mar 2017 TM01 Termination of appointment of Donald Alexander Thomson as a director on 7 March 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 May 2016 AA Total exemption full accounts made up to 30 September 2015
20 Apr 2016 AP01 Appointment of Ms Nishi Sharma as a director on 20 April 2016
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Nov 2015 CH01 Director's details changed for Mr John Patrick Mcgough on 6 November 2015
26 Jan 2015 AP01 Appointment of Mrs Lucy Clare Kavanagh as a director on 23 January 2015
23 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
15 Oct 2014 TM01 Termination of appointment of Howard Bareham as a director on 30 September 2014
16 Sep 2014 AP01 Appointment of Mr Charles Stephen Yeates as a director on 9 September 2014
16 Sep 2014 AP01 Appointment of Mr Simon David Kilby as a director on 9 September 2014
26 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
26 Jun 2014 TM01 Termination of appointment of Simon Redican as a director
26 Jun 2014 TM01 Termination of appointment of Karen Hudson as a director