Advanced company searchLink opens in new window

JTM CHIROPRACTIC LIMITED

Company number 08818481

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)
02 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL to 4 Princess Way Swansea SA1 3LW on 23 March 2021
12 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
29 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Dr Jonathan Travis Mccall on 28 November 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
23 Dec 2013 AP01 Appointment of Dr Jonathan Travis Mccall as a director
20 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 1