(CH01) On Monday 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 11th, September 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jd capital finance LIMITEDcertificate issued on 11/09/23
filed on: 11th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address John Stow House 18 Bevis Marks London EC3A 7JB. Change occurred on Monday 21st August 2023. Company's previous address: First Floor, Steeple House Church Lane Chelmsford CM1 1NH England.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 19th July 2023
filed on: 23rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th July 2023.
filed on: 23rd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 19th July 2023
filed on: 23rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 5th, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, Steeple House Church Lane Chelmsford CM1 1NH. Change occurred on Thursday 13th January 2022. Company's previous address: Arnox House 8-14 High Street Rayleigh SS6 7EQ England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Arnox House 8-14 High Street Rayleigh SS6 7EQ. Change occurred on Tuesday 9th June 2020. Company's previous address: 4D Broadway Chambers Broadway North Pitsea Basildon Essex SS13 3AS United Kingdom.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 19th February 2018
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2016
| incorporation
|
Free Download
|