J7 (MIS) LIMITED
Company Documents
Date | Description |
---|---|
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 Analysis: Based on the provided micro-entity accounts for J7 (MIS) LIMITED as at 31 March 2023, we can make the following observations: |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/03/1831 March 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/03/1731 March 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1529 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
21/12/1521 December 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY SYLVIA SHEPHERD |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1430 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
24/12/1324 December 2013 | Annual return made up to 24 December 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | SAIL ADDRESS CREATED |
29/12/1129 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT |
29/12/1129 December 2011 | Annual return made up to 24 December 2011 with full list of shareholders |
06/01/116 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1017 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW WHYTE / 17/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
16/01/0916 January 2009 | LOCATION OF REGISTER OF MEMBERS |
16/01/0916 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
09/08/079 August 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/01/0620 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: GREEN TOWNS & CO., 65 HIGH STREET, KINROSS PERTHSHIRE KY13 8AA |
21/01/0521 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/02/042 February 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | S366A DISP HOLDING AGM 24/12/02 S252 DISP LAYING ACC 24/12/02 S386 DISP APP AUDS 24/12/02 |
02/01/032 January 2003 | S366A DISP HOLDING AGM 24/12/02 |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company