- Company Overview for JT EMBROIDERY SUSSEX LIMITED (11922638)
- Filing history for JT EMBROIDERY SUSSEX LIMITED (11922638)
- People for JT EMBROIDERY SUSSEX LIMITED (11922638)
- More for JT EMBROIDERY SUSSEX LIMITED (11922638)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Paul Adam Francis Wilson on 10 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
10 Oct 2023 | PSC01 | Notification of Paul Adam Francis Wilson as a person with significant control on 9 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Graham John Knight as a director on 9 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Play Sport Holdings Limited as a person with significant control on 9 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England to 29 Edge Workshop 3 Elva Way Bexhill on Sea East Sussex TN39 5BF on 10 October 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 22 September 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 May 2022 | AP01 | Appointment of Mr Graham John Knight as a director on 10 May 2022 | |
29 Apr 2022 | PSC05 | Change of details for Play Sport Holdings Limited as a person with significant control on 28 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
10 Feb 2022 | PSC05 | Change of details for Play Sport Holdings Limited as a person with significant control on 1 January 2022 | |
10 Feb 2022 | PSC07 | Cessation of Paul Adam Francis Wilson as a person with significant control on 1 January 2022 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
02 Dec 2019 | TM01 | Termination of appointment of Graham John Knight as a director on 2 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Graham John Knight as a person with significant control on 2 December 2019 | |
04 Apr 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|