- Company Overview for J&T CUSTOMS CONSULTING LIMITED (13304861)
- Filing history for J&T CUSTOMS CONSULTING LIMITED (13304861)
- People for J&T CUSTOMS CONSULTING LIMITED (13304861)
- More for J&T CUSTOMS CONSULTING LIMITED (13304861)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
31 Mar 2024 | PSC04 | Change of details for Mr Tyler Grant Townsend as a person with significant control on 31 March 2024 | |
31 Mar 2024 | TM01 | Termination of appointment of Kevin King as a director on 31 March 2024 | |
31 Mar 2024 | PSC07 | Cessation of Kevin King as a person with significant control on 31 March 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
06 Nov 2023 | PSC04 | Change of details for Mr Tyler Grant Townsend as a person with significant control on 6 November 2023 | |
30 Apr 2023 | TM01 | Termination of appointment of Claire Elizabeth King as a director on 30 April 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Unit F Old Boiler House, Menzies Road Whitfield Dover England CT16 2HQ England to 5 st. James Street Dover CT16 1QD on 24 January 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr Tyler Grant Townsend as a person with significant control on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Kevin King as a director on 31 January 2022 | |
31 Jan 2022 | PSC01 | Notification of Kevin King as a person with significant control on 31 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Unit F, Old Boiler House Business Centre Menzies Road Whitfield Dover Kent CT16 2HQ England to Unit F Old Boiler House, Menzies Road Whitfield Dover England CT16 2HQ on 19 January 2022 | |
02 Jan 2022 | AP01 | Appointment of Miss Claire Elizabeth King as a director on 1 January 2022 | |
25 Nov 2021 | PSC04 | Change of details for Mr Tyler Grant Townsend as a person with significant control on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 2 Victoria Street Dover CT17 0EL England to Unit F, Old Boiler House Business Centre Menzies Road Whitfield Dover Kent CT16 2HQ on 25 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
10 Sep 2021 | AD01 | Registered office address changed from 39 Mayers Road Walmer Deal CT14 7RH England to 2 Victoria Street Dover CT17 0EL on 10 September 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr Tyler Grant Townsend as a person with significant control on 6 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Justin Andrew Paul Jordan as a person with significant control on 6 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Justin Andrew Paul Jordan as a director on 10 August 2021 | |
10 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 10 July 2021
|