Advanced company searchLink opens in new window

SJTL SERVICES LIMITED

Company number 11840734

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)
08 Dec 2024 CH01 Director's details changed for Mr Mamadu Cambai on 5 December 2024
04 Dec 2024 AA Micro company accounts made up to 28 February 2024
04 Oct 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to Harrow House Bessemer Road Basingstoke RG21 3NB on 9 February 2024
03 Oct 2023 AA Micro company accounts made up to 28 February 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
26 Aug 2023 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS England to 85 Tottenham Court Road London W1T 4TQ on 26 August 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
14 Jul 2023 CH01 Director's details changed for Mr Mamadu Cambai on 10 October 2022
01 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/11/2022
10 Oct 2022 PSC01 Notification of Mamadu Cambai as a person with significant control on 10 October 2022
10 Oct 2022 TM01 Termination of appointment of Piotr Daniel Plichta as a director on 10 October 2022
10 Oct 2022 AP01 Appointment of Mr Mamadu Cambai as a director on 10 October 2022
10 Oct 2022 PSC07 Cessation of Piotr Daniel Plichta as a person with significant control on 10 October 2022
08 Oct 2022 AA Micro company accounts made up to 28 February 2022
06 Oct 2022 AA Micro company accounts made up to 28 February 2021
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 27 March 2022 with updates
10 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 AD01 Registered office address changed from 2 Elizabeth Carter Avenue Deal CT14 9NT to 48 Charlotte Street London W1T 2NS on 21 April 2021
20 Apr 2021 AD01 Registered office address changed from PO Box 4385 11840734: Companies House Default Address Cardiff CF14 8LH to 2 Elizabeth Carter Avenue Deal CT14 9NT on 20 April 2021
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates