- Company Overview for J&M TERRAZZO LTD (SC586732)
- Filing history for J&M TERRAZZO LTD (SC586732)
- People for J&M TERRAZZO LTD (SC586732)
- More for J&M TERRAZZO LTD (SC586732)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from 35 Blackhill Crescent Glasgow G23 5NF United Kingdom to PO Box 26 11 Alexander Street Clydebank G81 1SQ on 5 February 2021 | |
20 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
26 Sep 2019 | PSC04 | Change of details for Mr James Scott Mcmenamin as a person with significant control on 10 July 2018 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
18 Jul 2018 | TM01 | Termination of appointment of Morton Paul Eadie as a director on 18 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Morton Paul Eadie as a person with significant control on 18 July 2018 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|