Advanced company searchLink opens in new window

JADE-EURO-MED LIMITED

Company number 03536427

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)
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
  • GBP 51,420
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
  • GBP 51,420
08 May 2015 AP01 Appointment of Mr Richard John Dorian Orsler as a director on 8 May 2015