Advanced company searchLink opens in new window

JTAG COX LLP

Company number SO307010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2024 LLCS01 Confirmation statement made on 10 August 2024 with no updates
23 May 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Sep 2023 LLCS01 Confirmation statement made on 10 August 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Sep 2022 LLCS01 Confirmation statement made on 10 August 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 LLCS01 Confirmation statement made on 10 August 2021 with no updates
19 Nov 2020 LLPSC01 Notification of Alisa Janice Mcnicol Cox as a person with significant control on 17 November 2020
19 Nov 2020 LLPSC01 Notification of Tessa Beth Mcnicol Cox as a person with significant control on 17 November 2020
19 Nov 2020 LLPSC01 Notification of Gregor Bryce Mcnicol Cox as a person with significant control on 17 November 2020
19 Nov 2020 LLPSC01 Notification of Jonathan Thomas Mcnicol Cox as a person with significant control on 17 November 2020
17 Nov 2020 LLPSC09 Withdrawal of a person with significant control statement on 17 November 2020
27 Aug 2020 LLAD01 Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom to Oakwood Manor Manor Loan Stirling FK9 5QA on 27 August 2020
11 Aug 2020 LLIN01 Incorporation of a limited liability partnership