- Company Overview for JADECREA LIMITED (02030414)
- Filing history for JADECREA LIMITED (02030414)
- People for JADECREA LIMITED (02030414)
- Charges for JADECREA LIMITED (02030414)
- More for JADECREA LIMITED (02030414)
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 |