Advanced company searchLink opens in new window

THE JMB PARTNERSHIP DIGITAL LIMITED

Company number 06990430

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)
22 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Warwick Enterprise Park Warwick Enterprise Park Wellesbourne Warwick CV35 9EF to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 13 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
20 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
20 Mar 2021 TM01 Termination of appointment of Christine Heather Blakemore as a director on 12 March 2021
20 Mar 2021 TM01 Termination of appointment of Malcolm Geoffrey Blakemore as a director on 12 March 2021
30 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 MA Memorandum and Articles of Association
30 Sep 2020 SH08 Change of share class name or designation
30 Sep 2020 SH10 Particulars of variation of rights attached to shares
21 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2020 CH01 Director's details changed for Mrs Becky Louise Harris on 19 January 2020
16 Jan 2020 PSC04 Change of details for Mrs Rebecca Harris as a person with significant control on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Richard Tudor Harris as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mrs Becky Louise Harris on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Richard Tudor Harris on 16 January 2020
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018