- Company Overview for JDMERCY LTD (12386509)
- Filing history for JDMERCY LTD (12386509)
- People for JDMERCY LTD (12386509)
- More for JDMERCY LTD (12386509)
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) |
---|---|---|---|
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Jacob Daryl Mercy on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr Jacob Daryl Mercy as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Jacob Daryl Mercy on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff Caerdydd CF24 5FA Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 22 September 2023 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
18 Jan 2022 | PSC04 | Change of details for Mr Jacob Daryl Mercy as a person with significant control on 5 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Jacob Daryl Mercy on 5 January 2022 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Jacob Daryl Mercy on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff Caerdydd CF24 5FA on 29 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr Jacob Daryl Mercy on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 July 2020 | |
10 Mar 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
10 Mar 2020 | AD01 | Registered office address changed from Flat 15 Browning Apartments 140 Hamlets Way London E3 4GS England to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE on 10 March 2020 | |
06 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-06
|