- Company Overview for JMH HOLDINGS LIMITED (NI640725)
- Filing history for JMH HOLDINGS LIMITED (NI640725)
- People for JMH HOLDINGS LIMITED (NI640725)
- More for JMH HOLDINGS LIMITED (NI640725)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
15 Nov 2024 | AD01 | Registered office address changed from 6th Floor, 1-3 Lombard Street Belfast BT1 1RB Northern Ireland to 27 College Gardens Belfast Northern Ireland County Antrim BT9 6BS on 15 November 2024 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
27 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
15 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
26 Oct 2017 | PSC01 | Notification of Joanne Mulligan as a person with significant control on 22 September 2017 | |
11 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 26 Linenhall Street Belfast BT2 8BG Northern Ireland to 6th Floor, 1-3 Lombard Street Belfast BT1 1RB on 7 March 2017 | |
09 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-09
|