Advanced company searchLink opens in new window

JADU LIMITED

Company number 04643244

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)
04 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
01 Oct 2024 MR01 Registration of charge 046432440002, created on 27 September 2024
20 Aug 2024 MR04 Satisfaction of charge 046432440001 in full
27 Jun 2024 AAMD Amended group of companies' accounts made up to 30 September 2023
18 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
21 Mar 2024 MR05 All of the property or undertaking has been released from charge 046432440001
04 Mar 2024 AP01 Appointment of Mr Paul Michael Greenhead as a director on 4 March 2024
14 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
29 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
08 Jun 2023 AP01 Appointment of Ms Ambrina Trudgill as a director on 8 June 2023
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 PSC07 Cessation of Suraj Kumar Kika as a person with significant control on 7 November 2022
02 Dec 2022 PSC02 Notification of Jadu Holdings Limited as a person with significant control on 7 November 2022
01 Aug 2022 AD01 Registered office address changed from 1 Smith Way Enderby Leicester LE19 1SX England to Jadu Starbase, Dock 2204 75 Exploration Drive Leicester LE4 5NU on 1 August 2022
24 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
05 Nov 2021 TM01 Termination of appointment of Richard Edwin Friend as a director on 4 November 2021
11 Jul 2021 AA Accounts for a small company made up to 30 September 2020
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Andrew Perkins on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from Universe House 1 Merus Court Meridian Business Park Leicester LE19 1RJ to 1 Smith Way Enderby Leicester LE19 1SX on 3 August 2020
21 May 2020 MR01 Registration of charge 046432440001, created on 18 May 2020
05 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates