Advanced company searchLink opens in new window

SJH HOLDINGS LTD

Company number 11934456

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)
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2023 AA Micro company accounts made up to 31 August 2022
06 Jul 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 31 August 2021
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 Sep 2021 PSC04 Change of details for Miss Samantha Jane Holman as a person with significant control on 28 September 2021
28 Sep 2021 PSC04 Change of details for Ms Alexandra Mountford as a person with significant control on 28 July 2021
28 Sep 2021 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 16 & 17 Trentham Lakes South Stoke-on-Trent Staffordshire ST4 8LJ on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Miss Samantha Jane Holman on 28 September 2021
10 May 2021 CS01 Confirmation statement made on 8 April 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
02 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
30 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
18 Nov 2019 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 18 November 2019
16 Nov 2019 PSC04 Change of details for Ms Alexandra Mountford as a person with significant control on 16 November 2019
16 Nov 2019 EW04RSS Persons' with significant control register information at 16 November 2019 on withdrawal from the public register
16 Nov 2019 EW04 Withdrawal of the persons' with significant control register information from the public register
16 Nov 2019 PSC04 Change of details for Miss Samantha Jane Holman as a person with significant control on 16 November 2019
16 Nov 2019 CH01 Director's details changed for Miss Samantha Jane Holman on 16 November 2019
09 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-09
  • GBP 100