Advanced company searchLink opens in new window

JBM CONSULTING LIMITED

Company number 07903575

Filter by category

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)
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2020 CH01 Director's details changed for Mr James Benedict Mitra on 14 January 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 5 Tanner Street London SE1 3LE on 14 January 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Mr James Benedict Mitra on 22 January 2018
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 15 March 2016
19 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 CH01 Director's details changed for Mr James Benedict Mitra on 2 March 2015
10 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100