- Company Overview for JANCILL LIMITED (05300567)
- Filing history for JANCILL LIMITED (05300567)
- People for JANCILL LIMITED (05300567)
- Charges for JANCILL LIMITED (05300567)
- More for JANCILL LIMITED (05300567)
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 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | AP01 | Appointment of Miss Mitha Catharina Cilliers as a director on 1 February 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
20 Jul 2020 | AD01 | Registered office address changed from C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL England to 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME24FX on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Dr Jan Eugene Cilliers as a person with significant control on 20 July 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
14 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | AD03 | Register(s) moved to registered inspection location 34 Garden Road Tonbridge Kent TN9 1PT | |
04 Dec 2017 | AD02 | Register inspection address has been changed to 34 Garden Road Tonbridge Kent TN9 1PT | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Dec 2017 | AD01 | Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ England to C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL on 4 December 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Dr Jan Eugene Cilliers on 21 February 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 15 Quarry Hill Road Tonbridge Kent TN9 2RN to 467 Rainham Road South Dagenham Essex RM10 7XJ on 10 March 2017 |