- Company Overview for JAM SCANNING LTD (10659666)
- Filing history for JAM SCANNING LTD (10659666)
- People for JAM SCANNING LTD (10659666)
- More for JAM SCANNING LTD (10659666)
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 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
15 Nov 2018 | CH01 | Director's details changed for Mrs Julie Mitchell on 19 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Julie Lesley Mitchell as a person with significant control on 8 March 2017 | |
15 Nov 2018 | PSC07 | Cessation of Alison Higham as a person with significant control on 19 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Alison Marie Higham as a person with significant control on 19 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Alison Higham as a director on 19 October 2018 | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mrs Alison Marie Higham as a person with significant control on 14 November 2017 | |
21 Mar 2018 | PSC01 | Notification of Alison Higham as a person with significant control on 8 March 2017 | |
20 Mar 2018 | PSC01 | Notification of Julie Lesley Mitchell as a person with significant control on 8 March 2017 | |
20 Mar 2018 | PSC01 | Notification of Alison Marie Higham as a person with significant control on 8 March 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|