- 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) |
---|---|---|---|
27 Mar 2021 | PSC01 | Notification of Piotr Daniel Plichta as a person with significant control on 4 November 2020 | |
27 Mar 2021 | PSC07 | Cessation of Bartlomiej Karol Kondracki as a person with significant control on 27 March 2021 | |
27 Mar 2021 | TM01 | Termination of appointment of Bartlomiej Karol Kondracki as a director on 27 March 2021 | |
27 Mar 2021 | AP01 | Appointment of Mr Piotr Daniel Plichta as a director on 4 November 2020 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | PSC01 | Notification of Bartlomiej Karol Kondracki as a person with significant control on 24 December 2020 | |
24 Mar 2021 | AP01 | Appointment of Mr Bartlomiej Karol Kondracki as a director on 24 December 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Bilal Fazal as a director on 24 December 2020 | |
24 Mar 2021 | PSC07 | Cessation of Bilal Fazal as a person with significant control on 24 December 2020 | |
17 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 11840734: Companies House Default Address, Cardiff, CF14 8LH on 17 February 2021 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Bilal Fazal on 10 March 2020 | |
22 Jul 2020 | PSC04 | Change of details for Mr Bilal Fazal as a person with significant control on 10 March 2020 | |
30 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from 28 Alford Road Erith London DA8 1PP to 12 Constance Street London London E16 2DQ on 19 May 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 May 2019 | AP01 | Appointment of Mr Bilal Fazal as a director on 1 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Ali Ahmad Chaudhary as a director on 1 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Muhammad Rizwan as a secretary on 1 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Waleed Muhammad Saleem as a director on 1 May 2019 | |
13 May 2019 | PSC07 | Cessation of Ali Ahmad Chaudhary as a person with significant control on 1 May 2019 | |
13 May 2019 | PSC07 | Cessation of Muhammad Rizwan as a person with significant control on 1 May 2019 | |
13 May 2019 | PSC01 | Notification of Bilal Fazal as a person with significant control on 1 May 2019 | |
13 May 2019 | PSC07 | Cessation of Waleed Muhammad Saleem as a person with significant control on 1 May 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 74 Denmark Hill Camberwell London 74 Denmark Hill Camberwell London SE5 8RZ United Kingdom to 28 Alford Road Erith London DA8 1PP on 30 April 2019 |