- Company Overview for JESSICA THOMAS HOUSEKEEPING LTD. (11356257)
- Filing history for JESSICA THOMAS HOUSEKEEPING LTD. (11356257)
- People for JESSICA THOMAS HOUSEKEEPING LTD. (11356257)
- More for JESSICA THOMAS HOUSEKEEPING LTD. (11356257)
| 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) |
|---|---|---|---|
| 14 Jun 2025 | CS01 | Confirmation statement made on 10 May 2025 with no updates | |
| 17 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 24 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
| 15 Nov 2023 | AD01 | Registered office address changed from 4 Innovation Drive Newport Brough HU15 2FW England to 215 Lenton Farm Cottages Broughton Gifford Melksham SN12 8NQ on 15 November 2023 | |
| 30 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
| 16 Aug 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 May 2023 | |
| 29 Jun 2023 | AA01 | Current accounting period extended from 31 May 2023 to 30 September 2023 | |
| 15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
| 31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 17 Nov 2022 | AD01 | Registered office address changed from 12a Cleveland Place Cleveland Place West Bath BA1 5DG England to 4 Innovation Drive Newport Brough HU15 2FW on 17 November 2022 | |
| 05 Oct 2022 | DS02 | Withdraw the company strike off application | |
| 13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 07 Sep 2022 | AD01 | Registered office address changed from 8 Battlefields House Battlefields Lansdown Bath BA1 9DD England to 12a Cleveland Place Cleveland Place West Bath BA1 5DG on 7 September 2022 | |
| 07 Sep 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
| 02 Sep 2022 | DS01 | Application to strike the company off the register | |
| 16 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 06 Oct 2021 | AD01 | Registered office address changed from 4 Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH England to 8 Battlefields House Battlefields Lansdown Bath BA1 9DD on 6 October 2021 | |
| 21 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
| 23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
| 25 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 19 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |