- Company Overview for JAHENCA LIMITED (04803235)
- Filing history for JAHENCA LIMITED (04803235)
- People for JAHENCA LIMITED (04803235)
- More for JAHENCA LIMITED (04803235)
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 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
16 Mar 2022 | AD01 | Registered office address changed from Care of Two Matts 151 Wardour Street London W1F 8WE England to C/O Two Matts Llp 151 Wardour Street London W1F 8WE on 16 March 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to Care of Two Matts 151 Wardour Street London W1F 8WE on 16 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2019 | CH03 | Secretary's details changed for Mr Matthew John Ashwood on 19 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr James Henry Cartwright on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 5 Linkfield Road Isleworth London Middlesex TW7 6QG to 1-2 Charterhouse Mews London EC1M 6BB on 19 February 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of James Henry Cartwright as a person with significant control on 18 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|