- Company Overview for JDM COMPOSITES LTD (13577248)
- Filing history for JDM COMPOSITES LTD (13577248)
- People for JDM COMPOSITES LTD (13577248)
- Charges for JDM COMPOSITES LTD (13577248)
- More for JDM COMPOSITES LTD (13577248)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
29 Aug 2024 | PSC05 | Change of details for Fibaform Holdings Limited as a person with significant control on 29 August 2024 | |
18 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
16 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
16 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
16 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
26 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
10 Jan 2024 | AD01 | Registered office address changed from C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 10 January 2024 | |
30 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
23 Jan 2023 | PSC05 | Change of details for Hdco12 Limited as a person with significant control on 20 January 2023 | |
06 Jan 2023 | MA | Memorandum and Articles of Association | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
03 Jan 2023 | MR01 | Registration of charge 135772480002, created on 20 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Hdco12 Limited as a person with significant control on 20 December 2022 | |
22 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Ryan Long as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Daniel Paul Tucker as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Mark Muncaster as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Jonathon Jay Phillips as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Mark Joseph Buchanan as a director on 20 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW on 22 December 2022 |