Advanced company searchLink opens in new window

JBM TECHS LIMITED

Company number 10077666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2021 PSC04 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 10 November 2021
11 Nov 2021 AD01 Registered office address changed from Flat 408 88-92 Talbot Road Stretford Old Trafford M16 0UE United Kingdom to Flat 2 the Woodlands Grosvenor Road Swinton Manchester M27 5EG on 11 November 2021
04 Oct 2021 PSC04 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 3 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
12 Apr 2021 AD01 Registered office address changed from Flat 408 Kinetic,88-92 Talbot Road Stretford Old Trafford M16 0UE United Kingdom to Flat 408 88-92 Talbot Road Stretford Old Trafford M16 0UE on 12 April 2021
09 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick Highroad London W4 5YA United Kingdom to Flat 408 Kinetic,88-92 Talbot Road Stretford Old Trafford M16 0UE on 9 April 2021
25 Sep 2020 CH01 Director's details changed for Mr Julio Bukasa Mutombo on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 25 September 2020
25 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Jun 2020 CH01 Director's details changed for Mr Julio Bukasa Mutombo on 10 June 2020
10 Jun 2020 PSC04 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 10 June 2020
15 Apr 2020 AD01 Registered office address changed from 16 Runford Court Shenley Lodge Milton Keynes MK5 7BB United Kingdom to Office Gold, Building 3 Chiswick Park, 566 Chiswick Highroad London W4 5YA on 15 April 2020
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
10 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
04 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Sep 2018 CH01 Director's details changed for Julio Bukasa Mutombo on 19 September 2018
19 Sep 2018 PSC04 Change of details for Julio Bukasa Mutombo as a person with significant control on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from 37 Trafford Drive Little Hulton Manchester M38 9QA England to 16 Runford Court Shenley Lodge Milton Keynes MK5 7BB on 19 September 2018
27 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
27 Apr 2018 PSC04 Change of details for Julio Bukasa Mutombo as a person with significant control on 6 April 2018
20 Dec 2017 PSC04 Change of details for Julio Bukasa Mutombo as a person with significant control on 16 December 2017
19 Dec 2017 CH01 Director's details changed for Julio Bukasa Mutombo on 16 December 2017
19 Dec 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 37 Trafford Drive Little Hulton Manchester M38 9QA on 19 December 2017