Advanced company searchLink opens in new window

JWM COMPUTING & CREATIVE LIMITED

Company number 10037238

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
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