Advanced company searchLink opens in new window

JMC COMPLETE SOLUTIONS LIMITED

Company number 10550846

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
21 May 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Apr 2019 CH01 Director's details changed for Mr John Calliste on 27 February 2019
25 Apr 2019 PSC04 Change of details for Mr John Calliste as a person with significant control on 27 February 2019
25 Apr 2019 CH03 Secretary's details changed for Mr John Calliste on 27 February 2019
25 Apr 2019 AD01 Registered office address changed from 209 209 High Road East Finchley London N2 8AN United Kingdom to 209 High Road London N2 8AN on 25 April 2019
27 Feb 2019 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX England to 209 209 High Road East Finchley London N2 8AN on 27 February 2019
22 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
03 May 2017 AD01 Registered office address changed from The Grange Barn Pikes End Pinner London HA5 2EX England to Wisteria Grange Barn Pikes End Pinner HA5 2EX on 3 May 2017
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 100