JML DESIGNERS LIMITED

06973077
204 MOULSHAM STREET CHELMSFORD ENGLAND CM2 0LG

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 14 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 14 Buy now
28 Jul 2022 accounts Annual Accounts 14 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 12 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 12 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2018 capital Return of purchase of own shares 3 Buy now
22 May 2018 capital Statement of capital (Section 108) 3 Buy now
22 May 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 May 2018 insolvency Solvency Statement dated 31/03/18 1 Buy now
11 May 2018 resolution Resolution 1 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
19 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
31 May 2016 accounts Amended Accounts 9 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
12 Feb 2015 capital Return of Allotment of shares 4 Buy now
12 Feb 2015 resolution Resolution 2 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
01 Sep 2014 officers Change of particulars for director (Miss Charlotte Elizabeth Long) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Mr James Michael Long) 2 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 officers Change of particulars for secretary (Mrs. Ann Theresa Long) 1 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 accounts Annual Accounts 6 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Change of particulars for director (Miss Charlotte Elizabeth Long) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr James Michael Long) 2 Buy now
03 Jun 2010 incorporation Memorandum Articles 26 Buy now
03 Jun 2010 resolution Resolution 1 Buy now
27 Jul 2009 incorporation Incorporation Company 19 Buy now