Advanced company searchLink opens in new window

JALUCH INTERNATIONAL LTD

Company number 04583855

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)
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
03 Mar 2015 CERTNM Company name changed bags of learning LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
02 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 5 Deweys Lane Ringwood Hampshire BH24 1AJ on 3 September 2014
07 Apr 2014 CERTNM Company name changed quintox LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
07 Apr 2014 CONNOT Change of name notice
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 7 November 2011 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Towngate House, 2-8 Parkstone Road, Poole Dorset BH15 2PW on 21 February 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2012 CH01 Director's details changed for Helen Louise Clarke on 23 September 2011
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Helen Louise Clarke on 15 April 2010
18 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
24 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Nov 2008 363a Return made up to 07/11/08; full list of members
13 Nov 2008 353 Location of register of members
04 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
13 Jun 2008 288b Appointment terminated secretary julie parsons