Advanced company searchLink opens in new window

JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD

Company number 10776640

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)
13 May 2024 PSC04 Change of details for Mr Matthew James Husher as a person with significant control on 1 April 2024
13 May 2024 CH01 Director's details changed for Mr Matthew James Husher on 1 April 2024
13 May 2024 PSC04 Change of details for Miss Carys Emma Husher as a person with significant control on 1 April 2024
13 May 2024 CH01 Director's details changed for Miss Carys Emma Husher on 1 April 2024
13 May 2024 AD01 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 13 May 2024
02 Apr 2024 PSC04 Change of details for Mr Matthew James Husher as a person with significant control on 2 April 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
17 Aug 2023 CERTNM Company name changed jubilee investigations & consultancy LTD\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
16 Aug 2023 PSC01 Notification of Carys Emma Husher as a person with significant control on 4 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
16 Aug 2023 AP01 Appointment of Miss Carys Emma Husher as a director on 4 August 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 3
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC04 Change of details for Mr Matthew James Husher as a person with significant control on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Matthew James Husher on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from 11 Jubilee Terrace Middle Street Brockham Surrey RH3 7JG England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Lea Husher as a director on 22 April 2022
26 Apr 2022 PSC07 Cessation of Lea Husher as a person with significant control on 22 April 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 31 May 2019