- Company Overview for JCP ASSOCIATES LIMITED (04585325)
- Filing history for JCP ASSOCIATES LIMITED (04585325)
- People for JCP ASSOCIATES LIMITED (04585325)
- More for JCP ASSOCIATES LIMITED (04585325)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
10 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Jane Olive Papanastasiou on 2 December 2016 | |
05 Dec 2016 | CH03 | Secretary's details changed for Peter Papanastasiou on 2 December 2016 | |
16 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Jane Olive Papanastasiou on 21 October 2014 |