- Company Overview for J G CONCEPTS LIMITED (03745000)
- Filing history for J G CONCEPTS LIMITED (03745000)
- People for J G CONCEPTS LIMITED (03745000)
- More for J G CONCEPTS LIMITED (03745000)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Oct 2023 | PSC07 | Cessation of Mei Ling Chu as a person with significant control on 20 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
05 Jan 2023 | TM01 | Termination of appointment of Mei Ling Chu as a director on 20 December 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Joseph James Gibson on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mei Ling Chu on 27 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mei Ling Chu as a person with significant control on 27 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Joesph James Gibson as a person with significant control on 27 October 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
22 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
15 Mar 2018 | AD01 | Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to I2 Mansfield Office Suite Office Suite 0-3 Hamilton Court, Oakham Business Park Mansfield Notts NG18 5FB on 15 March 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on 26 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 |