- Company Overview for JMT HOLDCO LIMITED (12525097)
- Filing history for JMT HOLDCO LIMITED (12525097)
- People for JMT HOLDCO LIMITED (12525097)
- More for JMT HOLDCO LIMITED (12525097)
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 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Mar 2022 | PSC04 | Change of details for Mr Richard Tice as a person with significant control on 21 January 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Richard Tice as a person with significant control on 21 January 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr John William Sunley Tice on 21 January 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Richard Tice as a person with significant control on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr John William Sunley Tice on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr John William Sunley Tice on 21 January 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from 24 Berkeley Square London W1J 6HE England to 24 Berkeley Square London W1J 6HE on 21 January 2022 | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
08 Aug 2021 | AD01 | Registered office address changed from 24 Berkeley Square Berkeley Square London W1J 6HE England to 24 Berkeley Square London W1J 6HE on 8 August 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 4th Floor 20 Berkeley Square London W1J 6LH United Kingdom to 24 Berkeley Square Berkeley Square London W1J 6HE on 8 August 2021 | |
08 Aug 2021 | PSC07 | Cessation of Emma Lorne Graham as a person with significant control on 20 January 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2020
|
|
06 Nov 2020 | AP01 | Appointment of Mr John William Sunley Tice as a director on 20 October 2020 |