- Company Overview for JTSR SERVICES LIMITED (12178306)
- Filing history for JTSR SERVICES LIMITED (12178306)
- People for JTSR SERVICES LIMITED (12178306)
- More for JTSR SERVICES LIMITED (12178306)
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) |
---|---|---|---|
26 Feb 2025 | TM01 | Termination of appointment of Gita Dhaliwal as a director on 28 January 2025 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
26 May 2022 | PSC04 | Change of details for Mr William Joseph Disomma as a person with significant control on 12 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Paul Andrew Gurinas as a person with significant control on 12 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Ms Gita Dhaliwal on 25 May 2022 | |
25 May 2022 | AP01 | Appointment of Ms Gita Dhaliwal as a director on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Manish Mehra on 15 May 2022 | |
24 May 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 15 May 2022 | |
15 May 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 15 May 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 July 2021
|
|
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 August 2020
|
|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
02 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2020 to 31 December 2019 | |
29 Aug 2019 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
28 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-28
|