- Company Overview for JAKE HOLDINGS LIMITED (05811364)
- Filing history for JAKE HOLDINGS LIMITED (05811364)
- People for JAKE HOLDINGS LIMITED (05811364)
- Charges for JAKE HOLDINGS LIMITED (05811364)
- More for JAKE HOLDINGS LIMITED (05811364)
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) |
---|---|---|---|
26 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
26 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
18 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | TM01 | Termination of appointment of Wei Yu as a director on 4 August 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Willis Jiao as a director on 4 August 2020 | |
25 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | MR04 | Satisfaction of charge 058113640007 in full | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
14 May 2019 | PSC05 | Change of details for Success Bidco 2 Limited as a person with significant control on 28 September 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AD01 | Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
19 Apr 2018 | AP01 | Appointment of Mr Willis Jiao as a director on 19 March 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Wei Yu as a director on 19 March 2018 |