Advanced company searchLink opens in new window

JD SHOPFRONT AND SHUTTERS LIMITED

Company number 10596199

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
04 Mar 2024 CERTNM Company name changed h hansra LIMITED\certificate issued on 04/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-03
03 Mar 2024 DS02 Withdraw the company strike off application
21 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 May 2023 AA Total exemption full accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Oct 2021 AD01 Registered office address changed from 89 Halsway Hayes UB3 3JU England to 65 Hunters Grove Hayes UB3 3JE on 5 October 2021
18 May 2021 AD01 Registered office address changed from 65 Hunters Grove Hayes UB3 3JE England to 89 Halsway Hayes UB3 3JU on 18 May 2021
05 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
23 Oct 2020 AD01 Registered office address changed from 20 Orchard Road Hayes UB3 2JA England to 65 Hunters Grove Hayes UB3 3JE on 23 October 2020
01 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
13 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
13 Oct 2018 AD01 Registered office address changed from 45 Hitherbroom Road Hayes UB3 3AE England to 20 Orchard Road Hayes UB3 2JA on 13 October 2018
01 May 2018 AD01 Registered office address changed from 12 Meadow View Road Hayes UB4 8EZ England to 45 Hitherbroom Road Hayes UB3 3AE on 1 May 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 100