Advanced company searchLink opens in new window

JUBILEE TOURIST INFORMATION CENTRE LIMITED

Company number 04136378

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)
13 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
18 Dec 2024 AD01 Registered office address changed from PO Box 78748 1 1 London N11 9FP England to 30 Covent Garden London WC2E 8BE on 18 December 2024
13 Dec 2024 AA Micro company accounts made up to 30 June 2024
30 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 May 2023 AD01 Registered office address changed from , 30 Jubilee Market Hall, Covent Garden, London, WC2E 8BE, England to PO Box 78748 1 1 London N11 9FP on 30 May 2023
03 Apr 2023 AA Micro company accounts made up to 30 June 2022
15 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
29 Sep 2022 AD01 Registered office address changed from , 30a Jubilee Market Hall, Covent Garden, London, WC2E 8BE, England to PO Box 78748 1 1 London N11 9FP on 29 September 2022
20 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 30 June 2021
06 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 June 2020
28 Oct 2020 AD01 Registered office address changed from , 30a Covent Garden, London, WC2E 8BE, England to PO Box 78748 1 1 London N11 9FP on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from , 30 Jubilee Market Hall, Covent Garden, London, WC2E 8BE to PO Box 78748 1 1 London N11 9FP on 28 October 2020
07 Aug 2020 AP01 Appointment of Miss Rebecca Miriam Hayes as a director on 1 August 2020
06 Aug 2020 PSC01 Notification of Rebecca Miriam Hayes as a person with significant control on 1 August 2020
06 Aug 2020 PSC07 Cessation of Paul William Healey as a person with significant control on 31 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul William Healey as a director on 31 July 2020
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
07 Jan 2020 TM02 Termination of appointment of Emma Hayes as a secretary on 1 December 2019
07 Jan 2020 TM01 Termination of appointment of Emma Hayes as a director on 1 December 2019
12 Dec 2019 AA Micro company accounts made up to 30 June 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 June 2018