- Company Overview for JWW DESIGN LIMITED (08111467)
- Filing history for JWW DESIGN LIMITED (08111467)
- People for JWW DESIGN LIMITED (08111467)
- More for JWW DESIGN LIMITED (08111467)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 86 Tala Close Surbiton KT6 7EY on 18 March 2024 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mr John William Walker as a person with significant control on 26 June 2022 | |
26 Jun 2022 | CH01 | Director's details changed for Mr John William Walker on 26 June 2022 | |
26 Jun 2022 | PSC04 | Change of details for Mr John William Walker as a person with significant control on 26 June 2022 | |
26 Jun 2022 | AD01 | Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 26 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr John William Walker on 24 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Mr John William Walker as a person with significant control on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on 24 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
23 Apr 2021 | CH01 | Director's details changed for Mr John Walker on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 152 Haig Avenue Rochester ME1 2RT England to 2 Stamford Square London SW15 2BF on 23 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 152 Haig Avenue Rochester ME1 2RT on 12 February 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
09 Oct 2019 | TM02 | Termination of appointment of Rosemary Buaku as a secretary on 1 August 2019 |