JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD
Company number 10776640
- Company Overview for JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD (10776640)
- Filing history for JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD (10776640)
- People for JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD (10776640)
- More for JUBILEE TRAINING, INVESTIGATIONS & CONSULTANCY LTD (10776640)
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
|
|
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
|
|
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 |