- Company Overview for JMICHELL LIMITED (08369414)
- Filing history for JMICHELL LIMITED (08369414)
- People for JMICHELL LIMITED (08369414)
- More for JMICHELL LIMITED (08369414)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
24 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | PSC04 | Change of details for Mr Joel Alistair Michell as a person with significant control on 12 January 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 9 the Courtyards London Road Aston Clinton Aylesbury Buckinghamshire HP22 5GW England to 3 Wheatley Road Aston Clinton Aylesbury Bucks HP22 0AR on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Joel Alistair Michell on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Joel Alistair Michell as a person with significant control on 13 October 2020 | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
08 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Joel Alistair Michell as a person with significant control on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Joel Alistair Michell on 11 September 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 22 the Courtyards Aston Clinton Aylesbury Bucks HP22 5GW to 9 the Courtyards London Road Aston Clinton Aylesbury Buckinghamshire HP22 5GW on 12 April 2016 |