JDM MERCHANDISE LIMITED

06774036
BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

Documents

Documents
Date Category Description Pages
10 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2024 accounts Annual Accounts 6 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 6 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2022 officers Change of particulars for director (John David Moriarty) 2 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2022 accounts Annual Accounts 6 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 7 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 7 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 10 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 officers Change of particulars for director (John David Moriarty) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
12 Aug 2015 accounts Annual Accounts 7 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
18 Dec 2014 officers Termination of appointment of secretary (Copp & Company Limited) 1 Buy now
05 Aug 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 1 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for corporate secretary (Copp & Company Limited) 1 Buy now
29 Jan 2010 officers Change of particulars for director (John David Moriarty) 2 Buy now
24 Mar 2009 accounts Accounting reference date shortened from 31/12/2009 to 30/11/2009 1 Buy now
07 Jan 2009 officers Director appointed john david moriarty logged form 2 Buy now
30 Dec 2008 officers Appointment terminated director stephen watson 1 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom 1 Buy now
30 Dec 2008 officers Director appointed john david moriarty 2 Buy now
16 Dec 2008 incorporation Incorporation Company 17 Buy now