JM SELEMI CONSULTING LTD.
Status | ACTIVE |
Company No. | 09296292 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JM SELEMI CONSULTING LTD. is an active private limited company with number 09296292. It was incorporated 9 years, 6 months, 26 days ago, on 05 November 2014. The company address is Suite 631 26 Cheering Lane, London, E20 1BD, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mulenga Selemi
Change date: 2022-11-04
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Selemi
Change date: 2022-11-04
Documents
Change person secretary company with change date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mulenga Selemi
Change date: 2022-11-04
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-04
Officer name: Mrs Jacqueline Selemi
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
New address: Suite 631 26 Cheering Lane London E20 1BD
Change date: 2022-11-07
Old address: Flat 2 83 Queens Road Buckhurst Hill Essex IG9 5BW England
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mulenga Selemi
Change date: 2017-06-28
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Selemi
Change date: 2017-06-28
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Mrs Jacqueline Selemi
Documents
Change person secretary company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-28
Officer name: Mr Mulenga Selemi
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Mrs Jacqueline Selemi
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-28
Psc name: Mr Mulenga Selemi
Documents
Change to a person with significant control
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-28
Psc name: Mrs Jacqueline Selemi
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: Flat 2 83 Queens Road Buckhurst Hill Essex IG9 5BW
Change date: 2017-06-29
Old address: 3 Savill Row Woodford Green Essex IG8 0UH
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
New address: 3 Savill Row Woodford Green Essex IG8 0UH
Old address: 3 3 Savill Row Woodford Woodford Green Essex IG8 0UH England
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
Old address: 3 Savill Row 3 Savill Row Woodford Green Woodford Green Essex IG8 9AF Great Britain
New address: 3 Savill Row Woodford Green Essex IG8 0UH
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Old address: 173 Horn Lane Woodford Green Essex IG8 9AF England
New address: 3 Savill Row Woodford Green Essex IG8 0UH
Change date: 2015-01-26
Documents
Some Companies
8A POP IN COMMERCIAL CENTRE,WEMBLEY,HA9 0HF
Number: | 06556252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,ILFORD,IG3 8DN
Number: | 11468982 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASE ELECTRICAL CONTRACTORS LIMITED
182 KNIGHTS ROAD KNIGHTS ROAD,ROCHESTER,ME3 9JN
Number: | 09257426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMIR & CO ACCOUNTANTS,LONDON,W12 9PE
Number: | 09545188 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COULSDON ROAD,COULSDON,CR5 2LD
Number: | 09128046 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTHWARK CLOSE,LICHFIELD,WS13 7SH
Number: | 09804144 |
Status: | ACTIVE |
Category: | Private Limited Company |