- Company Overview for JTC (UK) LIMITED (04301763)
- Filing history for JTC (UK) LIMITED (04301763)
- People for JTC (UK) LIMITED (04301763)
- Charges for JTC (UK) LIMITED (04301763)
- More for JTC (UK) LIMITED (04301763)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | TM02 | Termination of appointment of Juliet Amanda Peace as a secretary on 22 June 2023 | |
20 Oct 2022 | CH03 | Secretary's details changed for Mrs Juliet Amanda Peace on 21 October 2019 | |
19 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
19 Oct 2022 | TM02 | Termination of appointment of Michelle O'flaherty as a secretary on 11 October 2022 | |
19 Oct 2022 | TM02 | Termination of appointment of Howard William John Cameron as a secretary on 11 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | AP03 | Appointment of Ms Uloma Adighibe as a secretary on 5 July 2022 | |
21 Jul 2022 | AP03 | Appointment of Ms Michelle O'flaherty as a secretary on 5 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Ms Michelle O'flaherty as a director on 20 July 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Matthew John Allen on 21 October 2019 | |
10 May 2022 | CH01 | Director's details changed for Mr Howard William John Cameron on 21 October 2019 | |
05 May 2022 | AP03 | Appointment of Mr Christopher Edward Gibbons as a secretary on 26 April 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Jonathan Alan Jennings as a director on 7 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | TM02 | Termination of appointment of Naomi Wright as a secretary on 11 September 2020 | |
21 Oct 2019 | AD01 | Registered office address changed from The Scalpel Lime Street London EC3M 7AF England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Anthony James Underwood-Whitney as a director on 9 October 2019 |