- Company Overview for SJTL SERVICES LIMITED (11840734)
- Filing history for SJTL SERVICES LIMITED (11840734)
- People for SJTL SERVICES LIMITED (11840734)
- More for SJTL SERVICES LIMITED (11840734)
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
|
|
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 |