- Company Overview for FENESTRATION CENTRAL LTD (09064117)
- Filing history for FENESTRATION CENTRAL LTD (09064117)
- People for FENESTRATION CENTRAL LTD (09064117)
- More for FENESTRATION CENTRAL LTD (09064117)
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 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
29 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
21 Oct 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CERTNM |
Company name changed jam marketing and media LTD\certificate issued on 26/07/22
|
|
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | AD01 | Registered office address changed from Unit 8 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ England to 100 Thornes Lane Wakefield West Yorkshire WF2 7QX on 22 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | PSC04 | Change of details for Mr Myles John Richardson as a person with significant control on 17 December 2020 | |
18 Dec 2020 | PSC01 | Notification of James Stanley Elston as a person with significant control on 17 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
18 Dec 2020 | AP01 | Appointment of Mr James Stanley Elston as a director on 17 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | TM01 | Termination of appointment of James Elston as a director on 9 September 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | TM01 | Termination of appointment of Andrew Peter Glover as a director on 31 August 2018 |