Advanced company searchLink opens in new window

JLR CONSULTANCY LTD

Company number 12604605

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
28 Jun 2022 CERTNM Company name changed mbs digital LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
15 Mar 2022 PSC04 Change of details for Mr Joshua Lewis Roberts as a person with significant control on 11 February 2022
15 Mar 2022 TM01 Termination of appointment of Melvyn Sebastian Carlile as a director on 11 February 2022
15 Mar 2022 PSC07 Cessation of Melvyn Sebastian Carlile as a person with significant control on 11 February 2022
15 Feb 2022 AA Micro company accounts made up to 31 October 2021
18 Dec 2021 AD01 Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021
10 Jul 2021 CH01 Director's details changed for Mr Joshua Lewis Roberts on 16 April 2021
10 Jul 2021 PSC04 Change of details for Mr Joshua Lewis Roberts as a person with significant control on 16 March 2021
10 Jul 2021 PSC04 Change of details for Mr Melvyn Sebastian Carlile as a person with significant control on 16 April 2021
10 Jul 2021 CH01 Director's details changed for Mr Melvyn Sebastian Carlile on 16 April 2021
01 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
23 Apr 2021 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
16 Apr 2021 AD01 Registered office address changed from 1 Plato Place 72-74 st Dionis Road Fulham London SW6 4TU United Kingdom to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF on 16 April 2021
14 Sep 2020 PSC04 Change of details for Mr Joshua Lewis Roberts as a person with significant control on 14 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Joshua Lewis Roberts on 14 September 2020
15 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-15
  • GBP 2