- Company Overview for JTC FUND SERVICES (UK) LIMITED (05944318)
- Filing history for JTC FUND SERVICES (UK) LIMITED (05944318)
- People for JTC FUND SERVICES (UK) LIMITED (05944318)
- More for JTC FUND SERVICES (UK) LIMITED (05944318)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
17 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
06 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from 18th Floor Lime Street London EC3M 7AF England to The Scalpel 18th Floor Lime Street London EC3M 7AF on 21 September 2022 | |
24 Aug 2022 | TM02 | Termination of appointment of Jayde Agius as a secretary on 24 August 2022 | |
21 Jul 2022 | AP01 | Appointment of Ms Michelle O'flaherty as a director on 20 July 2022 | |
17 May 2022 | AP03 | Appointment of Jayde Agius as a secretary on 26 April 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Jonathan Alan Jennings as a director on 7 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 21 October 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Howard William John Cameron on 21 October 2019 | |
27 Feb 2020 | AP01 | Appointment of Mr Simon Richard Gordon as a director on 15 August 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to 18th Floor Lime Street London EC3M 7AF on 18 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Anthony James Underwood-Whitney as a director on 9 October 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | AP01 | Appointment of Mr Matthew John Allen as a director on 17 June 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Howard William John Cameron on 6 August 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Jonathan Alan Jennings on 24 May 2019 |