- Company Overview for JACKSON GRANT LAW LIMITED (12012712)
- Filing history for JACKSON GRANT LAW LIMITED (12012712)
- People for JACKSON GRANT LAW LIMITED (12012712)
- More for JACKSON GRANT LAW LIMITED (12012712)
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) |
---|---|---|---|
09 Jan 2025 | CERTNM |
Company name changed me legal one LIMITED\certificate issued on 09/01/25
|
|
15 Aug 2024 | TM01 | Termination of appointment of Jennifer Connolly as a director on 2 August 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Jun 2023 | CERTNM |
Company name changed ince & co. LIMITED\certificate issued on 14/06/23
|
|
08 Jun 2023 | TM01 | Termination of appointment of Jennette Rachel Newman as a director on 8 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
30 May 2023 | PSC01 | Notification of Richard Jonathan Graham Steele as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC07 | Cessation of Jonathan David Jeffries as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC07 | Cessation of Martin Gilbert Ellis as a person with significant control on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN England to 11 st James's Place, London St. James's Place London SW1A 1NP on 30 May 2023 | |
27 Apr 2023 | AP01 | Appointment of Ms Jennifer Connolly as a director on 27 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Ms Jennette Rachel Newman as a director on 20 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Aldgate Tower, 2 Leman Street, London Aldgate Tower 2 Leman Street London E1 8QN England to Aldgate Tower 2 Leman Street London E1 8QN on 18 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 2 Firgrove Woking Surrey GU21 7rd United Kingdom to Aldgate Tower, 2 Leman Street, London Aldgate Tower 2 Leman Street London E1 8QN on 17 April 2023 | |
17 Apr 2023 | CERTNM |
Company name changed me legal one LIMITED\certificate issued on 17/04/23
|
|
14 Apr 2023 | TM01 | Termination of appointment of Jonathan David Jeffries as a director on 14 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Martin Gilbert Ellis as a director on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Michael Lightfoot as a director on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Anthony Desmond Seeldrayers as a director on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Ross Kennaugh Byrne as a director on 14 April 2023 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates |