JADE SOFTWARE CORPORATION UK LIMITED
Company number 02714059
- Company Overview for JADE SOFTWARE CORPORATION UK LIMITED (02714059)
- Filing history for JADE SOFTWARE CORPORATION UK LIMITED (02714059)
- People for JADE SOFTWARE CORPORATION UK LIMITED (02714059)
- Charges for JADE SOFTWARE CORPORATION UK LIMITED (02714059)
- More for JADE SOFTWARE CORPORATION UK LIMITED (02714059)
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) |
---|---|---|---|
14 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
26 May 2021 | TM02 | Termination of appointment of Benjamin Joseph O'grady as a secretary on 20 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2019 | AP01 | Appointment of Charlotte Walshe as a director on 30 June 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019 | |
28 Aug 2019 | AP01 | Appointment of Henry Varney as a director on 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | TM01 | Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 | |
22 Aug 2017 | PSC05 | Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
20 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
18 May 2016 | CH01 | Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 | |
18 May 2016 | CH01 | Director's details changed for David Wallace Lindsay on 1 May 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 |