- Company Overview for JTAG COX LLP (SO307010)
- Filing history for JTAG COX LLP (SO307010)
- People for JTAG COX LLP (SO307010)
- More for JTAG COX LLP (SO307010)
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 |