Advanced company searchLink opens in new window

JICRIT LIMITED

Company number 03460035

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)
14 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Charles Stephen Yeates on 2 November 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 CH01 Director's details changed for Ms Wendy Bernadette Moores on 7 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
26 Oct 2022 AP01 Appointment of Miss Lauren Elizabeth Croly as a director on 4 July 2022
25 Oct 2022 CH01 Director's details changed for Mr Charles Stephen Yeates on 24 October 2022
25 Oct 2022 TM01 Termination of appointment of Colette Annabel Josephine Lister as a director on 6 June 2022
05 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Nov 2021 CH01 Director's details changed for Ms Wendy Bernadette Moores on 4 November 2021
05 Nov 2021 PSC05 Change of details for Radiocentre Limited as a person with significant control on 5 November 2021
05 Nov 2021 PSC05 Change of details for Radiocentre Limited as a person with significant control on 4 November 2021
03 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
02 Nov 2021 AD01 Registered office address changed from 15 Alfred Place London WC1E 7EB England to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2 November 2021
27 Oct 2021 AD01 Registered office address changed from 55 New Oxford Street London WC1A 1BS to 15 Alfred Place London WC1E 7EB on 27 October 2021
09 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
02 Nov 2020 TM02 Termination of appointment of Robin Scott Angell as a secretary on 2 November 2020
09 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
25 Oct 2018 AP01 Appointment of Ms Belinda Jane Beeftink as a director on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Ms Wendy Bernadette Moores on 24 October 2018