- Company Overview for JWM COMPUTING & CREATIVE LIMITED (10037238)
- Filing history for JWM COMPUTING & CREATIVE LIMITED (10037238)
- People for JWM COMPUTING & CREATIVE LIMITED (10037238)
- More for JWM COMPUTING & CREATIVE LIMITED (10037238)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 2 Highfield Road Tunbridge Wells TN4 9BA England to 2 Gordon Road Tunbridge Wells TN4 9BL on 13 October 2022 | |
18 Aug 2022 | CERTNM |
Company name changed jwm software services LIMITED\certificate issued on 18/08/22
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr James Myhill as a person with significant control on 6 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr James Myhill on 6 March 2019 | |
06 Mar 2019 | PSC04 | Change of details for Ms Stephanie Myhill as a person with significant control on 6 March 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr James Myhill as a person with significant control on 6 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 2 Stroud Cottages Stroud Road Freshwater Isle of Wight PO40 9JA England to 2 Highfield Road Tunbridge Wells TN4 9BA on 6 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Stephanie Myhill as a person with significant control on 2 March 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for James Myhill on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 195 Viridian Apartments 75 Battersea Park Road London SW8 4DG United Kingdom to 2 Stroud Cottages Stroud Road Freshwater Isle of Wight PO40 9JA on 11 January 2017 |