Advanced company searchLink opens in new window

J G CONCEPTS LIMITED

Company number 03745000

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)
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