- Company Overview for JAPHAM GROUP LIMITED (13470053)
- Filing history for JAPHAM GROUP LIMITED (13470053)
- People for JAPHAM GROUP LIMITED (13470053)
- Charges for JAPHAM GROUP LIMITED (13470053)
- More for JAPHAM GROUP LIMITED (13470053)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
15 Apr 2024 | MA | Memorandum and Articles of Association | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | SH08 | Change of share class name or designation | |
15 Apr 2024 | SH02 | Sub-division of shares on 3 April 2024 | |
15 Apr 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2023 | MR01 | Registration of charge 134700530002, created on 19 October 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
15 Feb 2022 | CH01 | Director's details changed for Mr Mark Christopher Hughes on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Janusz Lucien Holland on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Alfredo De Benedictis on 15 February 2022 | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Feb 2022 | SH08 | Change of share class name or designation | |
03 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2022 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 26 January 2022 | |
10 Dec 2021 | MR01 | Registration of charge 134700530001, created on 10 December 2021 | |
02 Aug 2021 | PSC02 | Notification of Alfredo De Benedictis Limited as a person with significant control on 23 June 2021 | |
02 Aug 2021 | PSC07 | Cessation of Alfredo De Benedictis as a person with significant control on 23 June 2021 | |
02 Aug 2021 | PSC02 | Notification of Mark and Rose Limited as a person with significant control on 23 June 2021 | |
31 Jul 2021 | PSC02 | Notification of Jan Holland Limited as a person with significant control on 23 June 2021 | |
31 Jul 2021 | PSC07 | Cessation of Alfredo De Benedictis Limited as a person with significant control on 23 June 2021 |