Advanced company searchLink opens in new window

JAPANESE ABACUS AND MENTAL ARITHMETIC (JAMA) UK LTD

Company number 10489187

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
16 Jan 2024 AD01 Registered office address changed from 2 Markham Grove Prenton CH43 7SF United Kingdom to 26 Glamis Close Prenton CH43 9JH on 16 January 2024
21 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Aug 2021 CH01 Director's details changed for Mrs. Prabashini Apsara Hemachandra Gurulupath Mudiyanselage on 3 August 2021
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jun 2019 AD01 Registered office address changed from Flat 17 the Links Howbeck Road Prenton CH43 6XD United Kingdom to 2 Markham Grove Prenton CH43 7SF on 15 June 2019
05 Apr 2019 AD01 Registered office address changed from 118 Aigburth Road Liverpool L17 7BP United Kingdom to Flat 17 the Links Howbeck Road Prenton CH43 6XD on 5 April 2019
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
20 Jun 2018 AD01 Registered office address changed from 17, the Links Howbeck Road Prenton CH43 6XD United Kingdom to 118 Aigburth Road Liverpool L17 7BP on 20 June 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with no updates
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mrs. Prabashini Apsara Hemachandra Gurulupath Mudiyanselage on 1 February 2017
08 Feb 2017 AD01 Registered office address changed from 17, the Links Howbeck Road Prenton CH43 6XD United Kingdom to 17, the Links Howbeck Road Prenton CH43 6XD on 8 February 2017
08 Feb 2017 AD01 Registered office address changed from Flat 6 Calder Park Court Calderstones Road Allerton Liverpool L18 3HZ England to 17, the Links Howbeck Road Prenton CH43 6XD on 8 February 2017
09 Jan 2017 CH01 Director's details changed for Mrs. Prabashini Hemachandra on 5 January 2017