- Company Overview for P & J INTERNATIONAL LIMITED (04687736)
- Filing history for P & J INTERNATIONAL LIMITED (04687736)
- People for P & J INTERNATIONAL LIMITED (04687736)
- Charges for P & J INTERNATIONAL LIMITED (04687736)
- More for P & J INTERNATIONAL LIMITED (04687736)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mrs Youngbun Park on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Jungil Jay Shin on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Ms Xiaoxia Phoenix Zhang on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Lime Tree House Lime Tree House 15, Lime Tree Walk Sevenoaks TN13 1YH England to Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH on 12 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Lime Tree House Lime Tree Walk 15, Lime Tree Walk Sevenoaks TN13 1YH England to Lime Tree House Lime Tree House 15, Lime Tree Walk Sevenoaks TN13 1YH on 10 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Lime Tree House Lime Tree Walk 15, Lime Tree Walk Sevenoaks TN13 1YH on 10 November 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of Mingquan Zhang as a director on 6 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Jungil Jay Shin on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Youngbun Park on 14 January 2019 | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 May 2018 | MR04 | Satisfaction of charge 046877360004 in full | |
16 May 2018 | MR04 | Satisfaction of charge 2 in full |