- Company Overview for JCA SEARCH LIMITED (05482426)
- Filing history for JCA SEARCH LIMITED (05482426)
- People for JCA SEARCH LIMITED (05482426)
- More for JCA SEARCH LIMITED (05482426)
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) |
---|---|---|---|
22 Aug 2016 | TM01 | Termination of appointment of Janice Elizabeth Hall as a director on 4 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Emma Jane Fallon as a director on 4 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Ms Janice Elizabeth Hall on 1 June 2013 | |
28 Nov 2012 | CERTNM |
Company name changed pimco 2303 LIMITED\certificate issued on 28/11/12
|
|
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Andrew Nicholas Woods as a director | |
05 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Mrs Emma Fallon as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Peter Hogarth as a director | |
01 Sep 2011 | AD01 | Registered office address changed from 7Th Floor 55 Baker Street London W1U 8EW on 1 September 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of Peter Hogarth as a secretary | |
23 May 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 15/06/09; full list of members |