AD01 |
New registered office address 15 Berkley Court Mill Street Berkhamsted HP4 2DT. Change occurred on Friday 19th January 2024. Company's previous address: Dalton House 60 Windsor Avenue London SW19 2RR England.
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on Wednesday 13th July 2022. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Change occurred on Wednesday 27th February 2019. Company's previous address: 1st Floor Woodberry Grove London N12 0DR England.
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 4th, May 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 4th May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 20th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor Woodberry Grove London N12 0DR. Change occurred on Friday 15th April 2016. Company's previous address: 1st Floor Woodberry Grove North Finchley London N12 0DR.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor Woodberry Grove London N12 0DR. Change occurred on Friday 15th April 2016. Company's previous address: 50 Byford Way Byford Way Leighton Buzzard Bedfordshire LU7 4NU England.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 1st September 2015.
filed on: 4th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th September 2015
|
capital |
|
AA01 |
Current accounting period shortened to Tuesday 5th April 2016, originally was Thursday 1st September 2016.
filed on: 21st, September 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 1st September 2015
filed on: 19th, September 2015
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd May 2015
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 1st September 2015. Originally it was Monday 31st August 2015
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
AA |
Accounts made up to Sunday 31st August 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 1st Floor Woodberry Grove North Finchley London N12 0DR. Change occurred on Thursday 5th February 2015. Company's previous address: Flat 7 Icknield House Grove Road Leighton Buzzard Bedfordshire LU7 1SF.
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 9th, December 2014
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 9th December 2014) of a secretary
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed jgt communications LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Tuesday 24th June 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2013
|
incorporation |
Free Download
|