(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Jan 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Jan 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Sep 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th Sep 2021: 102.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed J.A.M. structural design LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Apr 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Apr 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 283 Glossop Road Sheffield S10 2HB England on Thu, 16th Apr 2020 to 2nd Floor, Parkhead House Carver Street Sheffield S1 4FS
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom on Wed, 4th Sep 2019 to 283 Glossop Road Sheffield S10 2HB
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Mon, 5th Nov 2018: 100.00 GBP
capital
|
|