- Company Overview for JOMARK CAPITAL LIMITED (11439598)
- Filing history for JOMARK CAPITAL LIMITED (11439598)
- People for JOMARK CAPITAL LIMITED (11439598)
- More for JOMARK CAPITAL LIMITED (11439598)
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) |
---|---|---|---|
26 Jun 2024 | SH02 |
Statement of capital on 20 June 2024
|
|
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from South Staffordshire Freight Building Lynn Lane Shenstone Staffordshire WS14 0ED United Kingdom to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 6 December 2023 | |
13 Sep 2023 | SH02 |
Statement of capital on 26 June 2023
|
|
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
23 May 2023 | PSC02 | Notification of Win Holdings Limited as a person with significant control on 23 May 2023 | |
23 May 2023 | PSC07 | Cessation of Mark Winter as a person with significant control on 23 May 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Oct 2020 | SH02 |
Statement of capital on 28 August 2020
|
|
19 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
04 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
08 May 2019 | PSC04 | Change of details for Mr Mark Gerard Smith as a person with significant control on 3 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Mark Gerard Smith on 3 May 2019 | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
14 Aug 2018 | RESOLUTIONS |
Resolutions
|