- Company Overview for JICMAIL LIMITED (04123433)
- Filing history for JICMAIL LIMITED (04123433)
- People for JICMAIL LIMITED (04123433)
- More for JICMAIL LIMITED (04123433)
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) |
---|---|---|---|
07 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Nov 2018 | AP01 | Appointment of Ms Frances Clare O'brien as a director on 15 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Ms Belinda Jane Beeftink as a director on 15 November 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Stephen Chester as a director on 12 November 2018 | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 May 2018 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | CC04 | Statement of company's objects | |
17 Nov 2017 | AP01 | Appointment of Mr Stephen Chester as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Jonathan James Thorne Harman as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Michael John Colling as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mrs Lynne Gordon as a director on 14 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Mark Jonathan Davies as a director on 14 November 2017 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CONNOT | Change of name notice | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Apr 2017 | AP03 | Appointment of Mr James Graham Milligan as a secretary on 24 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Dec 2015 | AR01 | Annual return made up to 12 December 2015 no member list | |
28 May 2015 | AD01 | Registered office address changed from 1 Park Road Teddington Middlesex TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 |