- Company Overview for JCRB LTD. (11638369)
- Filing history for JCRB LTD. (11638369)
- People for JCRB LTD. (11638369)
- More for JCRB LTD. (11638369)
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) |
---|---|---|---|
22 Dec 2023 | CERTNM |
Company name changed dogs dogs dogs LTD\certificate issued on 22/12/23
|
|
17 Nov 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
03 May 2022 | AD01 | Registered office address changed from 11 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA England to Springmead Springmead Bedchester Shaftesbury Dorset SP7 0JU on 3 May 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 2 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA England to 11 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA on 20 November 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Suite 103 the Wincombe Centre Wincombe Lane Shaftesbury Dorset SP7 9QJ to 2 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA on 20 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
11 Jul 2019 | PSC07 | Cessation of Rupert Humphrey Brown as a person with significant control on 1 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Rupert Humphrey Brown as a director on 1 July 2019 | |
11 Jul 2019 | PSC01 | Notification of James Chetwode as a person with significant control on 1 July 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 103 the Wincombe Centre Wincombe Lane Shaftesbury Dorset SP7 9QJ on 25 June 2019 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|