JING ADVANCED MASSAGE TRAINING LIMITED
Status | ACTIVE |
Company No. | 07431804 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JING ADVANCED MASSAGE TRAINING LIMITED is an active private limited company with number 07431804. It was incorporated 13 years, 6 months, 26 days ago, on 08 November 2010. The company address is 28-29 Bond Street, Brighton, BN1 1RD, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change account reference date company current extended
Date: 21 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-12-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Old address: 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
New address: 28-29 Bond Street Brighton East Sussex BN1 1rd
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rachel Fairweather
Change date: 2018-09-19
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Ms Rachel Fairweather
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-03
Psc name: Ms Rachel Fairweather
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-24
Psc name: Ms Rachel Fairweather
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Meghan Sealey Mari
Change date: 2016-11-22
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Fairweather
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2015
Action Date: 07 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074318040001
Charge creation date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
Change date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Change account reference date company current extended
Date: 15 Dec 2011
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Some Companies
SUITE 130,CHELSEA,SW10 0BB
Number: | 07301378 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WHITMORE ROAD,MIDDLESEX,HA1 4AQ
Number: | 06551784 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTINE ANDREA HOMES LIMITED
FLAT 5, CARISBROOK HOUSE,NORTHWOOD,HA6 3DX
Number: | 11132284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 WHETLEY LANE,BRADFORD,BD8 9EG
Number: | 10528389 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB
Number: | SC288032 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENWAY,BILLERICAY,CM11 2JF
Number: | 09412745 |
Status: | ACTIVE |
Category: | Private Limited Company |