- Company Overview for JCCO 390 LIMITED (09898529)
- Filing history for JCCO 390 LIMITED (09898529)
- People for JCCO 390 LIMITED (09898529)
- More for JCCO 390 LIMITED (09898529)
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) |
---|---|---|---|
29 Sep 2019 | AA | Micro company accounts made up to 30 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
14 Dec 2017 | PSC01 | Notification of Wayne Emerson as a person with significant control on 9 June 2016 | |
14 Dec 2017 | PSC01 | Notification of Johnathan Wates as a person with significant control on 9 June 2016 | |
14 Dec 2017 | PSC01 | Notification of Chris Moss as a person with significant control on 9 June 2016 | |
14 Dec 2017 | PSC01 | Notification of Daniel Elson as a person with significant control on 9 June 2016 | |
14 Dec 2017 | PSC01 | Notification of Tarquin Dunn as a person with significant control on 9 June 2016 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 30 December 2016 | |
21 Aug 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
18 Aug 2017 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Heavers Mill Uptons Mill Lane Framfield Uckfield TN22 5QQ on 18 August 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Jun 2016 | AP01 | Appointment of Mr Johnathan Wates as a director on 9 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Chris Moss as a director on 9 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Wayne Emerson as a director on 9 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Tarquin Dunn as a director on 9 June 2016 | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|
|
09 Jun 2016 | TM01 | Termination of appointment of Cs Directors Limited as a director on 9 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Sam Grant Mabon as a director on 9 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Daniel James Elson as a director on 9 June 2016 | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|