- Company Overview for JPCA LIMITED (03350996)
- Filing history for JPCA LIMITED (03350996)
- People for JPCA LIMITED (03350996)
- More for JPCA LIMITED (03350996)
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) |
---|---|---|---|
23 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 179-183 Higher Hillgate Stockport Cheshire SK1 3JG England to 51 Richards Way Salisbury SP2 8NT on 4 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Feb 2019 | TM02 | Termination of appointment of Graham Alan James Gardner as a secretary on 22 January 2019 | |
04 Feb 2019 | AP03 | Appointment of Earthstreet Limited as a secretary on 22 January 2019 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 24 Pine House London SE16 7DE England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on 28 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Ground Floor 51Tweedy Road Bromley BR1 3NH England to 24 Pine House London SE16 7DE on 20 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Carol Elizabeth Gardner as a director on 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mrs Carol Elizabeth Gardner on 15 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 15a City Business Centre Lower Road London SE16 2XB England to Ground Floor 51Tweedy Road Bromley BR1 3NH on 14 April 2016 |