- Company Overview for JAMRIC LIMITED (08660231)
- Filing history for JAMRIC LIMITED (08660231)
- People for JAMRIC LIMITED (08660231)
- More for JAMRIC LIMITED (08660231)
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 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 March 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
14 May 2024 | PSC04 | Change of details for Mr Howard Norman Leather as a person with significant control on 1 December 2023 | |
14 May 2024 | PSC07 | Cessation of Marillyn Leather as a person with significant control on 1 December 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mr Howard Norman Leather as a person with significant control on 8 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 5 Willow Way Prestbury Macclesfield Cheshire SK10 4XB on 9 May 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
03 Aug 2022 | PSC04 | Change of details for Mr Howard Norman Leather as a person with significant control on 6 April 2016 | |
19 May 2022 | CH01 | Director's details changed for Mr Howard Norman Leather on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 19 May 2022 | |
22 Oct 2021 | AD01 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB on 22 October 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
30 Nov 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mr Howard Norman Leather as a person with significant control on 1 September 2016 | |
01 Aug 2019 | PSC04 | Change of details for Mr Howard Norman Leather as a person with significant control on 17 July 2016 |