- Company Overview for JLIF HOLDINGS (AVP&C) LIMITED (11011418)
- Filing history for JLIF HOLDINGS (AVP&C) LIMITED (11011418)
- People for JLIF HOLDINGS (AVP&C) LIMITED (11011418)
- More for JLIF HOLDINGS (AVP&C) LIMITED (11011418)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
08 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
07 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street, London EC1A 4HD on 20 March 2020 | |
18 Dec 2019 | PSC02 | Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019 | |
18 Dec 2019 | PSC02 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 | |
18 Dec 2019 | PSC07 | Cessation of Jlif (Gp) Limited on Behalf of Jlif Limited Partnership as a person with significant control on 20 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | AP01 | Appointment of Julian Denzil Sutcliffe as a director on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Kash Rahuf as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Jamie Pritchard as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of David Michael Hardy as a director on 1 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
18 Apr 2018 | CH01 | Director's details changed for Mr David Michael Hardy on 26 January 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
13 Oct 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 |