- Company Overview for JTS ECIG STORE LTD (09802755)
- Filing history for JTS ECIG STORE LTD (09802755)
- People for JTS ECIG STORE LTD (09802755)
- Charges for JTS ECIG STORE LTD (09802755)
- More for JTS ECIG STORE LTD (09802755)
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 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
27 Sep 2023 | CH03 | Secretary's details changed for Mr Jordon King on 15 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Dean Andrew King as a person with significant control on 15 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr Dean King on 15 September 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 9 Pembroke Road Sevenoaks Kent TN13 1XR England to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on 17 December 2018 | |
21 Nov 2018 | MR01 | Registration of charge 098027550001, created on 21 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 5 Quarry Hill Parade Tonbridge TN92HR United Kingdom to 9 Pembroke Road Sevenoaks Kent TN13 1XR on 28 March 2017 | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|