- Company Overview for JAP RETRO LTD (09716539)
- Filing history for JAP RETRO LTD (09716539)
- People for JAP RETRO LTD (09716539)
- More for JAP RETRO LTD (09716539)
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
|