- Company Overview for JACE INVESTMENTS LIMITED (03497618)
- Filing history for JACE INVESTMENTS LIMITED (03497618)
- People for JACE INVESTMENTS LIMITED (03497618)
- Charges for JACE INVESTMENTS LIMITED (03497618)
- More for JACE INVESTMENTS LIMITED (03497618)
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) |
---|---|---|---|
19 Dec 2018 | MR01 | Registration of charge 034976180020, created on 18 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | MR01 | Registration of charge 034976180019, created on 7 December 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 034976180018 in full | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 3 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 3 January 2017 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Mr Eric Meir Abraham on 31 May 2013 | |
13 Dec 2013 | MR04 | Satisfaction of charge 13 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 15 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 14 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 17 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 16 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 11 in full | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |