(CERTNM) Company name changed jones whyte trust corporation LIMITEDcertificate issued on 14/02/24
filed on: 14th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th April 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CH03) On 19th October 2022 secretary's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 19th October 2022 secretary's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 19th October 2022 secretary's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 21st June 2022
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 25th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 25th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th August 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 78 Pall Mall London SW1Y 5ES England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th April 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 29th April 2021 - the day director's appointment was terminated
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th April 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 29th April 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th May 2021
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Accounting reference date changed from 31st May 2020 to 30th November 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th November 2018. New Address: 78 Pall Mall London SW1Y 5ES. Previous address: 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) 23rd May 2018 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 23rd May 2018: 100.00 GBP
capital
|
|