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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
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