- Company Overview for JACS CARE CONSULTANCY LIMITED (09997093)
- Filing history for JACS CARE CONSULTANCY LIMITED (09997093)
- People for JACS CARE CONSULTANCY LIMITED (09997093)
- More for JACS CARE CONSULTANCY LIMITED (09997093)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from Capitol House 662 London Road England Surrey Sutton SM3 9BY to Flat 3 24 Foxley Lane Purley CR8 3ED on 16 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from Unit a, Abbott's Wharf 93 Stainsby Road London E14 6JL England to Capitol House 662 London Road England Surrey Sutton SM3 9BY on 16 April 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Ms Julie Debra Kerr on 15 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|