London
W1J 7LQ
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | 5 White Horse Street London W1J 7LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
17 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
5 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
4 October 2022 | Change of details for Mr Ilia Georges Tchelikidi as a person with significant control on 17 September 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Ilia Georges Tchelikidi on 17 September 2022 (2 pages) |
12 July 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
19 May 2022 | Change of details for Mr Evgeny Chichvarkin as a person with significant control on 1 December 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Jtc (Uk) Limited as a secretary on 1 July 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
25 May 2021 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 5 White Horse Street London W1J 7LQ on 25 May 2021 (1 page) |
27 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (3 pages) |
13 February 2019 | Appointment of Jtc (Uk) Limited as a secretary on 1 January 2019 (2 pages) |
13 February 2019 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on 13 February 2019 (1 page) |
27 December 2018 | Resolutions
|
11 October 2018 | Change of name notice (2 pages) |
11 October 2018 | Resolutions
|
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|