Advanced company searchLink opens in new window

JCW (UK) LIMITED

Company number 07589930

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
29 Dec 2022 CH01 Director's details changed for Mr Glenn Campbell Nicie on 16 December 2022
29 Dec 2022 CH01 Director's details changed for Mr Glenn Campbell Nicie on 16 December 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 May 2021 CH01 Director's details changed for Mr Christopher Wingate Knight on 1 May 2021
17 May 2021 CH01 Director's details changed for Mr Glenn Campbell Nicie on 13 May 2021
05 Mar 2021 AP03 Appointment of Mrs Barbara Joan Howe as a secretary on 1 March 2021
08 Feb 2021 PSC02 Notification of Tavato Limited as a person with significant control on 8 February 2021
08 Feb 2021 PSC07 Cessation of Fantasy Cardiff Limited as a person with significant control on 8 February 2021
08 Feb 2021 PSC02 Notification of Blade Consultancy Limied as a person with significant control on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 AP01 Appointment of Mr Glenn Campbell Nicie as a director on 8 February 2021
23 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
01 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 January 2020
19 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
10 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Unit 19 Mitchell Point Ensign Way Hamble Hampshire SO31 4RF on 3 April 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 July 2017