Advanced company searchLink opens in new window

JAP RETRO LTD

Company number 09716539

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)
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 CH01 Director's details changed for Mr Geoffrey Paul Woolcomb on 9 December 2022
09 Dec 2022 PSC04 Change of details for Mr Geoffrey Paul Woolcomb as a person with significant control on 9 December 2022
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
25 Jun 2020 CH01 Director's details changed for Mr Geoff Paul Woolcomb on 16 June 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
08 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
11 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 August 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CH01 Director's details changed for Mr Geoff Paul Woolcomb on 12 April 2017
19 Sep 2016 AD01 Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 19 September 2016
24 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted