- Company Overview for JURA TRADING LIMITED (03944102)
- Filing history for JURA TRADING LIMITED (03944102)
- People for JURA TRADING LIMITED (03944102)
- Charges for JURA TRADING LIMITED (03944102)
- More for JURA TRADING LIMITED (03944102)
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) |
---|---|---|---|
18 Apr 2018 | AD01 | Registered office address changed from 11 Kilburn High Rd London NW6 5SD to Trafalgar Trading Estate Unit 5 Jeffreys Road Enfield Middlesex EN3 7TY on 18 April 2018 | |
12 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
15 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Feb 2015 | CERTNM |
Company name changed sme secretaries LIMITED\certificate issued on 04/02/15
|
|
04 Feb 2015 | TM01 | Termination of appointment of Corporate Directors Limited as a director on 3 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from , Ascot House 2 Woodberry Grove, London, N12 0FB, United Kingdom to 11 Kilburn High Rd London NW6 5SD on 4 February 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Shirley Mwanje as a director on 3 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Ganeshamoorthy Kabilan as a director on 3 February 2015 | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
30 May 2014 | CH02 | Director's details changed for Corporate Directors Limited on 1 April 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Shirley Mwanje on 21 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from , 4Th Floor Lawford House, Albert Place, London, N3 1RL on 19 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |