- Company Overview for JUTEXPO LTD (04346277)
- Filing history for JUTEXPO LTD (04346277)
- People for JUTEXPO LTD (04346277)
- Charges for JUTEXPO LTD (04346277)
- Registers for JUTEXPO LTD (04346277)
- More for JUTEXPO LTD (04346277)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Nov 2023 | MR01 | Registration of charge 043462770011, created on 21 November 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
11 May 2023 | TM01 | Termination of appointment of Barrie John Turner as a director on 24 April 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Lai Guang Zhou as a director on 11 October 2022 | |
06 Oct 2022 | PSC05 | Change of details for Jxpo Limited as a person with significant control on 8 January 2019 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
27 May 2022 | TM01 | Termination of appointment of Robbie Mcgregor as a director on 13 April 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
30 May 2019 | MR04 | Satisfaction of charge 043462770010 in full | |
30 May 2019 | MR04 | Satisfaction of charge 4 in full | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2019 | AD01 | Registered office address changed from Orchard House Evesham Road Broadway Worcestershire WR12 7HU to Lauriston Business & Technology Park Pitchill Salford Priors Evesham Worcestershire WR11 8SN on 8 January 2019 | |
26 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Joanna Mary Pitts as a director on 12 March 2018 | |
26 Jan 2018 | AP01 | Appointment of Mrs Lindsay Morag Turner as a director on 26 January 2018 |