JMS (COACHING & CONSULTANCY) LIMITED
Company number 10817995
- Company Overview for JMS (COACHING & CONSULTANCY) LIMITED (10817995)
- Filing history for JMS (COACHING & CONSULTANCY) LIMITED (10817995)
- People for JMS (COACHING & CONSULTANCY) LIMITED (10817995)
- More for JMS (COACHING & CONSULTANCY) LIMITED (10817995)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
19 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
20 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
21 Jun 2021 | AD01 | Registered office address changed from C/O Gryson House the Grove Ontllanfraith Caerphilly NP12 2EQ to C/O Gryson House the Grove Pontllanfraith Caerphilly NP12 2EQ on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Jon Saunders as a director on 4 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Anne-Marie Saunders as a director on 4 June 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
09 Sep 2019 | PSC04 | Change of details for a person with significant control | |
05 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
05 Sep 2019 | CH01 | Director's details changed for Mrs Anne-Marie Saunders on 5 September 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 4 Amesbury Road Cardiff CF23 5DX United Kingdom to C/O Gryson House the Grove Ontllanfraith Caerphilly NP12 2EQ on 23 August 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|