Advanced company searchLink opens in new window

JMAG CHELSEA LIMITED

Company number 10478801

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)
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
09 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
09 Nov 2021 AD01 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021
15 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 PSC04 Change of details for Mr John Patrick Connies Laing as a person with significant control on 1 November 2019
02 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Mar 2019 AD01 Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 20 March 2019
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
27 Nov 2017 PSC01 Notification of Mark John Foley as a person with significant control on 28 June 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2
11 Jul 2017 AP01 Appointment of Mark John Foley as a director on 28 June 2017
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 1