- Company Overview for JLBJ-UK LTD. (08924510)
- Filing history for JLBJ-UK LTD. (08924510)
- People for JLBJ-UK LTD. (08924510)
- More for JLBJ-UK LTD. (08924510)
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) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 October 2024 | |
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Jun 2023 | TM01 | Termination of appointment of Rakesh Ranjan Sinha as a director on 25 May 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Jeroen Mustert as a director on 1 May 2023 | |
12 Jun 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
12 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
04 Apr 2023 | AP01 | Appointment of Mr Rakesh Ranjan Sinha as a director on 3 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Ms Laura Trivulzio as a director on 3 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Michael Rakic as a director on 3 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Adam Smith as a director on 7 March 2022 | |
04 Apr 2023 | TM01 | Termination of appointment of Jan-Pieter Schretlen as a director on 31 December 2022 | |
21 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
09 Mar 2022 | PSC04 | Change of details for Mr Troy John Link as a person with significant control on 6 April 2016 | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
19 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 13 November 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to St. James House 13 Kensington Square London W8 5HD on 12 October 2020 | |
12 Oct 2020 | AP04 | Appointment of Goodwille Limited as a secretary on 6 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |