Advanced company searchLink opens in new window

JMD VISA AND AIR-TICKET SERVICES LIMITED

Company number 11387183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
18 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 May 2020 AA Micro company accounts made up to 31 March 2020
09 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
20 Apr 2020 AD01 Registered office address changed from 30 Longhorn Drive Whitehouse Milton Keynes MK8 1AH England to 33 Longhorn Drive Whitehouse Milton Keynes MK8 1AH on 20 April 2020
22 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
26 Jan 2020 CH01 Director's details changed for Mr Sahil Aggarwal on 24 January 2020
26 Jan 2020 PSC04 Change of details for Mr Sahil Aggarwal as a person with significant control on 24 January 2020
26 Jan 2020 AD01 Registered office address changed from 40 Sussex Road Southall UB2 5EQ England to 30 Longhorn Drive Whitehouse Milton Keynes MK8 1AH on 26 January 2020
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
17 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
17 Jul 2019 PSC07 Cessation of Rakesh Aggarwal as a person with significant control on 17 July 2019
17 Jul 2019 PSC01 Notification of Sahil Aggarwal as a person with significant control on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Rakesh Aggarwal as a director on 17 July 2019
17 Jul 2019 AP01 Appointment of Mr Sahil Aggarwal as a director on 17 July 2019
29 Jun 2018 AD01 Registered office address changed from Unit K-11 Middlesex Business Centre Bridge Road Southall UB2 4AB England to 40 Sussex Road Southall UB2 5EQ on 29 June 2018
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 1