Advanced company searchLink opens in new window

JICMAIL LIMITED

Company number 04123433

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)
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
  • RES13 ‐ The pre-completion activities be ratified. 14/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2017-08-23
07 Sep 2017 CONNOT Change of name notice
05 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
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