Advanced company searchLink opens in new window

JT EMBROIDERY SUSSEX LIMITED

Company number 11922638

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)
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
  • GBP 1