- Company Overview for JP MORGAN INVESTMENTS LTD (13641700)
- Filing history for JP MORGAN INVESTMENTS LTD (13641700)
- People for JP MORGAN INVESTMENTS LTD (13641700)
- More for JP MORGAN INVESTMENTS LTD (13641700)
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) |
---|---|---|---|
05 Mar 2024 | AD01 | Registered office address changed from Dept 5331 Regent Street London W1B 2QD England to Dept 5331 601 International House 223 Regent Street London W1B 2QD on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Dept 5331 Regent Street London W1B 2QD on 5 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
14 Feb 2024 | CERTNM |
Company name changed jp morgan finance investment LTD\certificate issued on 14/02/24
|
|
14 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
12 Feb 2024 | CERTNM |
Company name changed quantum meruit recruitment LTD\certificate issued on 12/02/24
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
08 Feb 2024 | PSC01 | Notification of Saman Mohammed as a person with significant control on 7 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 7 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 Old Gloucester Street London WC1N 3AX on 8 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Saman Mohammed as a director on 7 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 7 February 2024 | |
13 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Oct 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 23 September 2023 | |
12 Oct 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 23 September 2023 | |
12 Oct 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 23 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
11 Oct 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 September 2023 | |
11 Oct 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 September 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 October 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 September 2023 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
03 Oct 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 3 October 2022 |