- Company Overview for JBM TECHS LIMITED (10077666)
- Filing history for JBM TECHS LIMITED (10077666)
- People for JBM TECHS LIMITED (10077666)
- More for JBM TECHS LIMITED (10077666)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2024 | AA | Micro company accounts made up to 31 March 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | TM01 | Termination of appointment of Richie Investments Limited as a director on 18 August 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr James Anable as a director on 12 April 2023 | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | TM01 | Termination of appointment of Julio Bukasa Mutombo as a director on 18 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Julio Bukasa Mutombo as a person with significant control on 18 August 2023 | |
18 Aug 2023 | AP02 | Appointment of Richie Investments Limited as a director on 18 August 2023 | |
18 Aug 2023 | PSC02 | Notification of Richie Investments Ltd as a person with significant control on 18 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from Flat 8 17 George Avenue Glebe Farm Milton Keynes MK17 8WH United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 18 August 2023 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
27 Dec 2022 | AD01 | Registered office address changed from Flat 2 the Woodlands Grosvenor Road Swinton Manchester M27 5EG England to Flat 8 17 George Avenue Glebe Farm Milton Keynes MK17 8WH on 27 December 2022 | |
27 Dec 2022 | CH01 | Director's details changed for Mr Julio Bukasa Mutombo on 27 December 2022 | |
27 Dec 2022 | PSC04 | Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 27 December 2022 | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Julio Bukasa Mutombo on 10 November 2021 |