- Company Overview for JPA TECHNICAL LITERATURE LIMITED (07123667)
- Filing history for JPA TECHNICAL LITERATURE LIMITED (07123667)
- People for JPA TECHNICAL LITERATURE LIMITED (07123667)
- More for JPA TECHNICAL LITERATURE LIMITED (07123667)
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 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
18 Dec 2019 | PSC01 | Notification of Kimm Humphreys as a person with significant control on 17 December 2019 | |
18 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2019 | AD01 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate, Benton Newcastle upon Tyne NE12 9SZ to 10 Argyle Street Bath BA2 4BQ on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of John Potter as a director on 17 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of John Potter as a person with significant control on 17 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Kimm Humphreys as a director on 17 December 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
19 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from 10 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 24 April 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders |