- Company Overview for TJRK LIMITED (10774442)
- Filing history for TJRK LIMITED (10774442)
- People for TJRK LIMITED (10774442)
- Charges for TJRK LIMITED (10774442)
- More for TJRK LIMITED (10774442)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | PSC04 | Change of details for Mr Timothy Robert Jones as a person with significant control on 25 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
13 Aug 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
30 Jul 2019 | MR01 | Registration of charge 107744420001, created on 29 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
11 Jan 2019 | AA | Full accounts made up to 30 November 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from 6th Floor 1 Bartholomew Lane London EC2N 2AX United Kingdom to Honeycroft 91 Silverdale Avenue Walton-on-Thames KT12 1EJ on 4 January 2019 | |
04 Jan 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Timothy Robert Jones as a person with significant control on 21 December 2018 | |
04 Jan 2019 | PSC07 | Cessation of George Edward Daniel as a person with significant control on 21 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Paul Gerard Coughlan as a director on 21 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Timothy Robert Jones as a director on 21 December 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of George Edward Daniel as a director on 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Timothy Robert Jones as a director on 31 October 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jul 2018 | PSC04 | Change of details for Mr Timothy Jones as a person with significant control on 30 June 2018 |