Advanced company searchLink opens in new window

THEJC LTD

Company number 06054147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
28 Oct 2011 CERTNM Company name changed myninetofive LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
28 Oct 2011 CONNOT Change of name notice
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
07 Oct 2010 TM01 Termination of appointment of Elinor Olisa as a director
07 Oct 2010 TM01 Termination of appointment of Isobel Beauchamp as a director
07 Oct 2010 TM01 Termination of appointment of Ashley Mitchell as a director
17 Sep 2010 CERTNM Company name changed glimpseonline LTD\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
17 Sep 2010 CONNOT Change of name notice
13 Sep 2010 AD01 Registered office address changed from C/O Elinor Olisa 12a Vyner Street London E2 9DG United Kingdom on 13 September 2010
13 Sep 2010 AP03 Appointment of Mr Keren Edmund Mitchell as a secretary
13 Sep 2010 TM02 Termination of appointment of Elinor Olisa as a secretary
13 Sep 2010 AP01 Appointment of Ms Natasha Freeman as a director
09 Sep 2010 AP01 Appointment of Mr Keren Edmund Mitchell as a director
19 Aug 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
02 Jun 2010 88(2) Capitals not rolled up
17 May 2010 AD01 Registered office address changed from 30 Vyner Street Bethnal Green London E2 9DQ on 17 May 2010
15 Apr 2010 AR01 Annual return made up to 15 January 2009 with full list of shareholders
15 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Feb 2010 CH03 Secretary's details changed for Elinor Olisa on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Isobel Scott Beauchamp on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Ashley Mitchell on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Elinor Olisa on 15 February 2010