- Company Overview for JL SUPPLIES LIMITED (06957107)
- Filing history for JL SUPPLIES LIMITED (06957107)
- People for JL SUPPLIES LIMITED (06957107)
- More for JL SUPPLIES LIMITED (06957107)
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) |
---|---|---|---|
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | AP04 | Appointment of Srlv Llp as a secretary on 1 January 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 | |
28 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
15 Jul 2019 | CH04 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr Jonathon Laidlaw as a person with significant control on 6 April 2016 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
05 Aug 2016 | AP04 | Appointment of New Bond Street Registrars Limited as a secretary | |
05 Aug 2016 | AP04 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|