Advanced company searchLink opens in new window

JUSTICE FOR TENANTS LTD

Company number 09976600

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)
10 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
13 Jan 2022 PSC04 Change of details for Mr Alasdair Harry Mcclenahan as a person with significant control on 13 January 2022
13 Jan 2022 PSC04 Change of details for Mr Matthew Joseph Conwell as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Alasdair Harry Mcclenahan on 13 January 2021
01 Nov 2021 AD01 Registered office address changed from 76 Gordon Road Enfield Middlesex EN2 0PZ United Kingdom to 2a Temple Grove Enfield EN2 8EH on 1 November 2021
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
15 Apr 2016 CC04 Statement of company's objects
15 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 CERTNM Company name changed deposit recovery specialists LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-26
04 Feb 2016 CERTNM Company name changed tenancy security deposit LTD\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted