Advanced company searchLink opens in new window

JADECREA LIMITED

Company number 02030414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
07 May 2024 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from Suite One Orbital Park Ashford TN24 0HB England to Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB on 13 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2019 AD01 Registered office address changed from Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF to Suite One Orbital Park Ashford TN24 0HB on 31 July 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Feb 2018 TM01 Termination of appointment of Shelia Crea Roberts as a director on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Kerrin Andrew James Roberts as a director on 16 February 2018
12 Feb 2018 MR04 Satisfaction of charge 1 in full
12 Feb 2018 MR04 Satisfaction of charge 2 in full
25 Aug 2017 PSC04 Change of details for Mr Kim Alun Roberts as a person with significant control on 1 July 2016