- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |