- Company Overview for JGH (OXYGEN) LIMITED (13428273)
- Filing history for JGH (OXYGEN) LIMITED (13428273)
- People for JGH (OXYGEN) LIMITED (13428273)
- Charges for JGH (OXYGEN) LIMITED (13428273)
- More for JGH (OXYGEN) LIMITED (13428273)
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 27 May 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Jan 2024 | TM02 | Termination of appointment of Seddons Company Secretarial Services Limited as a secretary on 9 January 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
09 May 2023 | CH04 | Secretary's details changed for Seddons Company Secretarial Services Limited on 2 May 2023 | |
02 May 2023 | PSC05 | Change of details for Jumani Global Holdings Limited as a person with significant control on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Salim Ahmed Jumani on 2 May 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Sep 2022 | MR01 | Registration of charge 134282730009, created on 24 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
10 Dec 2021 | MR01 | Registration of charge 134282730001, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730002, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730003, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730004, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730005, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730006, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730007, created on 8 December 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134282730008, created on 8 December 2021 | |
17 Sep 2021 | AP03 | Appointment of Seddons Company Secretarial Services Limited as a secretary on 17 September 2021 | |
17 Sep 2021 | AP01 | Appointment of Mr Martin Curtis as a director on 15 September 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 5 Portman Square London W1H 6NT England to 30 Woodsford Square London W14 8DP on 7 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Saalim Ahmed Jumani as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC02 | Notification of Jumani Global Holdings Limited as a person with significant control on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Saalim Ahmed Jumani on 7 June 2021 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|