- Company Overview for JTZ LIMITED (08201411)
- Filing history for JTZ LIMITED (08201411)
- People for JTZ LIMITED (08201411)
- More for JTZ LIMITED (08201411)
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) |
---|---|---|---|
16 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
27 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
05 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
19 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
29 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
08 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH03 | Secretary's details changed for Simon Haggith on 7 August 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 46 Cliddesden Road Basingstoke Hampshire RG21 3ER England to 46 Cliddesden Road Basingstoke Hampshire RG21 3ER on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Simon Haggith on 7 August 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 3 Winston Avenue Tadley Hampshire RG26 3NZ to 46 Cliddesden Road Basingstoke Hampshire RG21 3ER on 2 October 2015 |