- Company Overview for S&JP HOLDING LTD (13425347)
- Filing history for S&JP HOLDING LTD (13425347)
- People for S&JP HOLDING LTD (13425347)
- More for S&JP HOLDING LTD (13425347)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
06 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
30 May 2022 | PSC07 | Cessation of Spencer Richard Kavanagh as a person with significant control on 6 August 2021 | |
30 May 2022 | PSC07 | Cessation of Jon-Paul Cooper as a person with significant control on 6 August 2021 | |
12 May 2022 | PSC04 | Change of details for Mr Jon-Paul Cooper as a person with significant control on 7 April 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 7 April 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 15 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr Jon-Paul Cooper as a person with significant control on 15 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Spencer Richard Kavanagh on 15 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Jon-Paul Cooper on 15 March 2022 | |
22 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 September 2021 | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
27 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-27
|