Advanced company searchLink opens in new window

JAM CREATIVE CONSULTANCY LTD

Company number 08710671

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)
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 30 September 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from 25 Western Beach Apartments 36 Hanover Avenue London E16 1DW to 383 Durnsford Road Wimbledon London SW19 8EF on 18 June 2018
01 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Apr 2016 AP01 Appointment of Mr Mark Anthony O'leary as a director on 7 April 2016
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 101
20 Nov 2015 TM01 Termination of appointment of Mark Anthony O'leary as a director on 1 November 2015