- Company Overview for JPLP CONSULTANCY LIMITED (06647651)
- Filing history for JPLP CONSULTANCY LIMITED (06647651)
- People for JPLP CONSULTANCY LIMITED (06647651)
- More for JPLP CONSULTANCY LIMITED (06647651)
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) |
---|---|---|---|
31 Jul 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 August 2024 | |
26 Jul 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
25 Jun 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 31 December 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD England to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 21 February 2024 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Andrea Isobel Perry as a person with significant control on 1 April 2018 | |
12 Mar 2019 | PSC07 | Cessation of Jasper Peter Lee Perry as a person with significant control on 31 March 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from 42 Egerton Road Davenport Cheshire SK3 8TQ to 12 High Street Pensnett Kingswinford West Midlands DY6 8XD on 29 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Jasper Peter Lee Perry as a director on 22 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mrs Andrea Isobel Perry as a director on 22 November 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |