- Company Overview for JWORTHYSOUND LTD. (11918327)
- Filing history for JWORTHYSOUND LTD. (11918327)
- People for JWORTHYSOUND LTD. (11918327)
- More for JWORTHYSOUND LTD. (11918327)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2024 | DS01 | Application to strike the company off the register | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | CH01 | Director's details changed for Mr Joseph James Clatworthy on 30 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Joseph James Clatworthy as a person with significant control on 30 March 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Joseph James Clatworthy as a person with significant control on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Joseph James Clatworthy on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 19 Shooters Hill Road London SE3 7AS England to 5 Coniston Close Thatcham Berkshire RG19 3UW on 12 January 2021 | |
02 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
02 Apr 2020 | CH01 | Director's details changed for Mr Matthew Peter Clatworthy on 31 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Matthew Peter Clatworthy on 26 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Joseph James Clatworthy as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Joseph James Clatworthy on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Shooters Hill Road London SE3 7AS on 25 March 2020 | |
19 Mar 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Joseph James Clatworthy on 6 January 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Joseph James Clatworthy as a person with significant control on 6 January 2020 |