Advanced company searchLink opens in new window

JMIB LTD

Company number 11257644

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)
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
01 Mar 2024 CH01 Director's details changed for Mr Preston Martin Charles Rabl on 1 February 2024
27 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Jasper Titus Carlile Morris on 30 June 2021
07 Mar 2022 PSC04 Change of details for Jasper Titus Carlile Morris as a person with significant control on 30 June 2021
30 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
04 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2019
  • GBP 105.00
23 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
23 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 105
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2019.
10 Apr 2019 AP01 Appointment of Wei Yu as a director on 8 April 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 561(1) did not apply 14/12/2018
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 93
16 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2018 PSC04 Change of details for Jasper Titus Carlile Morris as a person with significant control on 25 July 2018