Advanced company searchLink opens in new window

JCRB LTD.

Company number 11638369

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)
22 Dec 2023 CERTNM Company name changed dogs dogs dogs LTD\certificate issued on 22/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
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
  • GBP 2