CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Mar 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 23rd Jan 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 8th Sep 2014
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed millhall financial consultants LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Aug 2014 from Sat, 31st May 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 10th Jan 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Jan 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Jan 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed jjb financial services LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th Sep 2012. Old Address: 20a Victoria Road Hale Altrincham Cheshire WA15 9AB
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd May 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd May 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 22nd Jun 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Sat, 28th Jul 2007 New secretary appointed;new director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 28th Jul 2007 New director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 9th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/07 from: bank house, market street whaley bridge derbyshire SK23 7AA
filed on: 28th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 25th May 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(9 pages)
|