- Company Overview for JAMH CAPITAL LIMITED (11284050)
- Filing history for JAMH CAPITAL LIMITED (11284050)
- People for JAMH CAPITAL LIMITED (11284050)
- Charges for JAMH CAPITAL LIMITED (11284050)
- More for JAMH CAPITAL LIMITED (11284050)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 112840500001 in full | |
03 May 2023 | MR01 | Registration of charge 112840500005, created on 25 April 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | MR01 | Registration of charge 112840500003, created on 30 July 2021 | |
30 Jul 2021 | MR01 | Registration of charge 112840500004, created on 30 July 2021 | |
07 Jul 2021 | MR01 | Registration of a charge with Charles court order to extend. Charge code 112840500002, created on 29 January 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Apr 2020 | MR01 | Registration of charge 112840500001, created on 22 April 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
25 Aug 2019 | TM01 | Termination of appointment of Richard William Breakey as a director on 19 August 2019 | |
26 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from 46 46 High Street Gosforth Newcastle upon Tyne NE3 1LX England to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 28 August 2018 | |
27 Aug 2018 | CH03 | Secretary's details changed for Miss Annabel Frances Breakey on 2 August 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Miss Annabel Frances Breakey on 2 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Miss Annabel Frances Breakey as a person with significant control on 2 August 2018 | |
29 Apr 2018 | AP01 | Appointment of Mr Richard William Breakey as a director on 28 April 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|