Advanced company searchLink opens in new window

JTC FUND SERVICES (UK) LIMITED

Company number 05944318

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)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 31 December 2022
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from 18th Floor Lime Street London EC3M 7AF England to The Scalpel 18th Floor Lime Street London EC3M 7AF on 21 September 2022
24 Aug 2022 TM02 Termination of appointment of Jayde Agius as a secretary on 24 August 2022
21 Jul 2022 AP01 Appointment of Ms Michelle O'flaherty as a director on 20 July 2022
17 May 2022 AP03 Appointment of Jayde Agius as a secretary on 26 April 2022
07 Mar 2022 TM01 Termination of appointment of Jonathan Alan Jennings as a director on 7 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CH04 Secretary's details changed for Jtc (Uk) Limited on 21 October 2019
10 Mar 2020 CH01 Director's details changed for Mr Howard William John Cameron on 21 October 2019
27 Feb 2020 AP01 Appointment of Mr Simon Richard Gordon as a director on 15 August 2019
18 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to 18th Floor Lime Street London EC3M 7AF on 18 October 2019
15 Oct 2019 TM01 Termination of appointment of Anthony James Underwood-Whitney as a director on 9 October 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
05 Sep 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Mr Matthew John Allen as a director on 17 June 2019
12 Aug 2019 CH01 Director's details changed for Mr Howard William John Cameron on 6 August 2019
31 May 2019 CH01 Director's details changed for Mr Jonathan Alan Jennings on 24 May 2019
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
02 Aug 2018 AP01 Appointment of Mr Jonathan Alan Jennings as a director on 3 July 2018