- Company Overview for T&J CAPITAL LTD (08532850)
- Filing history for T&J CAPITAL LTD (08532850)
- People for T&J CAPITAL LTD (08532850)
- More for T&J CAPITAL LTD (08532850)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
23 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | AD01 | Registered office address changed from 4 50-52 Long Lane London EC1A 9EJ England to 5 50-52 Long Lane London EC1A 9EJ on 16 February 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Sep 2021 | CH01 | Director's details changed for Mr Alexander John Horsington on 19 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Alexander John Horsington on 15 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 5 50-52 Long Lane London EC1A 9EJ England to 4 50-52 Long Lane London EC1A 9EJ on 17 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 2nd Floor 112 Houndsditch London London EC3A 7BD England to 4 50-52 Long Lane London EC1A 9EJ on 17 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Emmanuel Joseph Louis Lumineau as a director on 3 October 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 2nd Floor 112 Houndsditch London London EC3A 7BD on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Alexander John Horsington as a director on 24 April 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|