JST INTERNATIONAL LTD

04695970
ELM LODGE THORESBY ROAD TETNEY ENGLAND DN36 5JR

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 9 Buy now
29 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 9 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2020 accounts Annual Accounts 9 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
04 Jun 2019 officers Change of particulars for director (Mes Janina Anderson) 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mr Michael Anderson) 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mes Janina Anderson) 2 Buy now
02 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2019 officers Change of particulars for director (Mr Michael Anderson) 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 officers Appointment of director (Mes Janina Anderson) 2 Buy now
11 May 2018 officers Termination of appointment of secretary (Michael Anderson) 1 Buy now
11 May 2018 officers Appointment of secretary (Mrs Janina Anderson) 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 8 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 8 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 8 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 7 Buy now
14 Apr 2012 officers Termination of appointment of director (Janina Straszkiewicz) 1 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Ms Janina Straszkiewicz) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Michael Anderson) 2 Buy now
26 Nov 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 annual-return Return made up to 13/03/09; full list of members 5 Buy now
07 Oct 2008 accounts Annual Accounts 7 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 335 wokingham rd earley reading berks RG6 2EB 1 Buy now
27 May 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 50 howitt crescent uttoxeter staffs ST14 7AU 1 Buy now
10 Sep 2007 accounts Annual Accounts 6 Buy now
10 Sep 2007 accounts Accounting reference date extended from 31/01/07 to 30/04/07 1 Buy now
29 May 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 5 Buy now
22 Nov 2006 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
19 Apr 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: 50 howitt crescent uttoxeter staffordshire ST14 7AU 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 11 bell house ripon road stoke on trent ST3 3BW 1 Buy now
10 Jan 2006 officers Director's particulars changed 1 Buy now
10 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jan 2006 accounts Annual Accounts 5 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 annual-return Return made up to 13/03/05; full list of members 8 Buy now
15 Apr 2004 accounts Annual Accounts 2 Buy now
14 Apr 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
07 Apr 2003 capital Ad 13/03/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
13 Mar 2003 incorporation Incorporation Company 13 Buy now