- Company Overview for DR JASON MACHIN LTD (09009248)
- Filing history for DR JASON MACHIN LTD (09009248)
- People for DR JASON MACHIN LTD (09009248)
- More for DR JASON MACHIN LTD (09009248)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Jul 2021 | DS02 | Withdraw the company strike off application | |
22 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
29 Apr 2021 | PSC04 | Change of details for Dr Jason Machin as a person with significant control on 1 April 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
14 May 2019 | AD01 | Registered office address changed from 301 Beckford Building Heritage Lane London NW6 2AQ England to Apartment 218 5 King Edward's Road London E9 7SG on 14 May 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 12a Talke Road Bradwell Newcastle Staffordshire ST5 8JH to 301 Beckford Building Heritage Lane London NW6 2AQ on 11 October 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
23 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 |