- Company Overview for JAMROCK CONSULTANCY LTD (11196854)
- Filing history for JAMROCK CONSULTANCY LTD (11196854)
- People for JAMROCK CONSULTANCY LTD (11196854)
- More for JAMROCK CONSULTANCY LTD (11196854)
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) |
---|---|---|---|
31 Jul 2024 | AD01 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 31 July 2024 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
02 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2022 | DS01 | Application to strike the company off the register | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 2 September 2021 | |
08 Jul 2021 | PSC04 | Change of details for Mr Reece Cooper as a person with significant control on 7 July 2021 | |
08 Jul 2021 | PSC07 | Cessation of Tina Grace Litster as a person with significant control on 1 July 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 | |
11 Mar 2020 | PSC04 | Change of details for Mr Reece Cooper as a person with significant control on 10 March 2020 | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
11 Mar 2020 | PSC01 | Notification of Tina Grace Litster as a person with significant control on 24 February 2019 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
10 Aug 2018 | AD01 | Registered office address changed from 25 Azera Capstan Road Southampton SO19 9UR United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 August 2018 | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-09
|