Advanced company searchLink opens in new window

JLW COMMUNICATIONS LTD

Company number 12446880

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)
18 Jun 2024 PSC05 Change of details for Sciris Group Limited as a person with significant control on 17 June 2024
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
01 Dec 2023 TM01 Termination of appointment of Maria Stricker as a director on 1 December 2023
17 Aug 2023 TM01 Termination of appointment of Susan Jane Couldery as a director on 17 August 2023
17 Aug 2023 AP01 Appointment of Ms Maria Stricker as a director on 10 August 2023
16 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 TM01 Termination of appointment of Elizabeth Helen Boden as a director on 15 April 2023
11 Mar 2023 AP01 Appointment of Mr Isaac David Joseph Batley as a director on 9 March 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
18 Oct 2022 PSC05 Change of details for Sciris Group Limited as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Suite 2.3 Abney Hall Manchester Road Cheadle SK8 2PD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 PSC05 Change of details for Imc Bidco Limited as a person with significant control on 21 March 2022
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Neil Jason Carter as a director on 31 January 2022
13 Jan 2022 AP01 Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Ms Elizabeth Helen Boden as a director on 20 September 2021
10 Aug 2021 AP01 Appointment of Mr Neil Jason Carter as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Shairose Ebrahim as a director on 6 August 2021
24 May 2021 MA Memorandum and Articles of Association
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 TM01 Termination of appointment of Jamie Whiteley as a director on 6 May 2021
14 May 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
14 May 2021 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to Suite 2.3 Abney Hall Manchester Road Cheadle SK8 2PD on 14 May 2021