NJL CONSULTING (MANCHESTER) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-21 View Report
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Capital. Capital allotment shares. 2021-04-29 View Report
Persons with significant control. Psc name: Mr Nicholas James Lee. Change date: 2021-04-20. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type total exemption full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Address. New address: Origin 6th Floor 70 Spring Gardens Manchester M2 2BQ. Old address: 8 Ashbrook Office Park Longstone Road Manchester M22 5LB England. Change date: 2019-11-20. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-03-14 View Report
Capital. Capital name of class of shares. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Officers. Termination date: 2018-12-31. Officer name: Christopher Jones. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Capital. Capital allotment shares. 2018-05-16 View Report
Capital. Capital allotment shares. 2018-05-16 View Report
Resolution. Description: Resolutions. 2018-05-09 View Report
Resolution. Description: Resolutions. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-11-17 View Report
Address. Old address: Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB. New address: 8 Ashbrook Office Park Longstone Road Manchester M22 5LB. Change date: 2016-09-27. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Appointment date: 2014-05-13. Officer name: Mr Christopher Jones. 2014-07-14 View Report
Officers. Appointment date: 2014-05-13. Officer name: Mr Mark Saunders. 2014-07-14 View Report
Accounts. Change account reference date company current extended. 2014-07-09 View Report
Mortgage. Charge number: 088741720001. 2014-04-25 View Report
Change of name. Description: Company name changed njl trading LIMITED\certificate issued on 11/03/14. 2014-03-11 View Report
Incorporation. Capital: GBP 100 2014-02-04 View Report