- Company Overview for JAMCAP LIMITED (07205870)
- Filing history for JAMCAP LIMITED (07205870)
- People for JAMCAP LIMITED (07205870)
- Charges for JAMCAP LIMITED (07205870)
- More for JAMCAP LIMITED (07205870)
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) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Jason Miller as a person with significant control on 29 September 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Jason Miller on 29 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Jason Miller on 1 October 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 072058700003 in full | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
04 Jun 2018 | MR01 | Registration of charge 072058700003, created on 16 May 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Jason Miller as a person with significant control on 6 April 2016 | |
08 Aug 2017 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 8 August 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Jason Miller on 1 March 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Jason Miller on 1 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates |