- Company Overview for SJN HOLDINGS LTD (10182665)
- Filing history for SJN HOLDINGS LTD (10182665)
- People for SJN HOLDINGS LTD (10182665)
- More for SJN HOLDINGS LTD (10182665)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from 3 High Street High Street Cobham KT11 3DH England to 3 High Street Cobham KT11 3DH on 16 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 11 Crossacres Pyrford Woods Woking GU22 8QS England to 3 High Street High Street Cobham KT11 3DH on 16 January 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | AD01 | Registered office address changed from 11 Pyrford Woods Woking GU22 8QS England to 11 Crossacres Pyrford Woods Woking GU22 8QS on 8 August 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from 4 Pheasant Close Milford Godalming Surrey GU8 5FA United Kingdom to 11 Pyrford Woods Woking GU22 8QS on 6 April 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
24 Aug 2016 | AP01 | Appointment of Mrs Jeenal Bharat Nath as a director on 24 August 2016 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|