- Company Overview for JADE-EURO-MED LIMITED (03536427)
- Filing history for JADE-EURO-MED LIMITED (03536427)
- People for JADE-EURO-MED LIMITED (03536427)
- Charges for JADE-EURO-MED LIMITED (03536427)
- More for JADE-EURO-MED LIMITED (03536427)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
19 Feb 2020 | CH03 | Secretary's details changed for Mrs Lindsay Moira Newman on 18 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Alfred Richard Newman as a person with significant control on 18 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Alfred Richard Newman on 18 February 2020 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
08 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from Unit 14, East Hanningfield Industrial Estate Old Church Road East Hanningfield Chelmsford Essex CM3 8BG to Unit 14 East Hanningfield Industrial Est Old Church Road East Hanningfield Chelmsford Essex CM3 8AB on 5 May 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
08 May 2015 | AP01 | Appointment of Mr Richard John Dorian Orsler as a director on 8 May 2015 |