JSFM TAMERTON LIMITED - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-22 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Accounts. Accounts type dormant. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type dormant. 2022-04-06 View Report
Gazette. Gazette filings brought up to date. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Gazette. Gazette notice compulsory. 2021-10-05 View Report
Mortgage. Charge number: 016523260002. 2021-08-12 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Change account reference date company current extended. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type dormant. 2019-07-18 View Report
Accounts. Accounts type dormant. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Officers. Appointment date: 2018-07-05. Officer name: Mr Iain Charles Silvester. 2018-07-10 View Report
Officers. Termination date: 2018-07-05. Officer name: Michael Le Goff. 2018-07-10 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type dormant. 2016-07-13 View Report
Accounts. Accounts type total exemption full. 2015-10-19 View Report
Mortgage. Charge creation date: 2015-09-17. Charge number: 016523260002. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Incorporation. Memorandum articles. 2015-05-29 View Report
Resolution. Description: Resolutions. 2015-04-15 View Report
Mortgage. Charge number: 1. 2015-02-18 View Report
Accounts. Accounts type dormant. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Accounts. Accounts type dormant. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Accounts. Made up date. 2010-08-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-05-18 View Report
Officers. Officer name: Michael Le Goff. 2010-01-30 View Report
Change of name. Description: Company name changed xfab cablevision LIMITED\certificate issued on 15/01/10. 2010-01-15 View Report
Change of name. Change of name notice. 2010-01-15 View Report
Officers. Officer name: Hilary Stanton. 2010-01-14 View Report
Accounts. Made up date. 2009-07-27 View Report
Annual return. Legacy. 2009-07-17 View Report
Auditors. Auditors resignation company. 2008-11-10 View Report
Accounts. Accounts type dormant. 2008-10-20 View Report
Annual return. Legacy. 2008-07-14 View Report
Officers. Description: Appointment terminated director david cawse. 2008-07-14 View Report
Accounts. Accounts type dormant. 2007-08-06 View Report