Advanced company searchLink opens in new window

JURANG WHOLESALE LIMITED

Company number 07137738

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)
25 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
16 May 2024 AA Micro company accounts made up to 31 January 2024
12 Feb 2024 AD01 Registered office address changed from Unit 10F Listerhills Science Park Bradford West Yorkshire BD7 1HR England to Jurang Unit 2 Low Hall Road Horsforth Leeds LS18 4EF on 12 February 2024
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 January 2023
22 Jul 2022 AA Micro company accounts made up to 31 January 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
16 Nov 2020 AA Micro company accounts made up to 31 January 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Aug 2019 PSC01 Notification of Peter Samuel Nadin as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Cornelis Quak as a person with significant control on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Peter Samuel Nadin as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Cornelis Quak as a director on 20 August 2019
06 Aug 2019 AD01 Registered office address changed from 236 Mottram Road Stalybridge SK15 2RY England to Unit 10F Listerhills Science Park Bradford West Yorkshire BD7 1HR on 6 August 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
10 Jun 2019 CH01 Director's details changed for Mr Corniel Quak Winslow on 5 June 2019
06 Jun 2019 PSC04 Change of details for Mr Corniel Quak-Winslow as a person with significant control on 5 June 2019
12 Apr 2019 AD01 Registered office address changed from The Vicarage Wincle Macclesfield SK11 0QH England to 236 Mottram Road Stalybridge SK15 2RY on 12 April 2019
07 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017