Advanced company searchLink opens in new window

JMS ACCOUNTING SERVICES LIMITED

Company number 09877585

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)
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2024 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD United Kingdom to 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY on 18 March 2024
26 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 AA Micro company accounts made up to 30 September 2021
05 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to 79 College Road Harrow HA1 1BD on 6 March 2023
03 Mar 2023 AD01 Registered office address changed from Suite 206, Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to 79 College Road Harrow HA1 1BD on 3 March 2023
20 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
26 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
26 Jan 2022 CH01 Director's details changed for Jiten Shah on 26 January 2022
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
21 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Oct 2020 AD01 Registered office address changed from Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to Suite 206, Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 October 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 CS01 Confirmation statement made on 18 November 2019 with no updates