Advanced company searchLink opens in new window

JEWELEVER LIMITED

Company number 07197329

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AD01 Registered office address changed from 7a High Street Barnet Herts EN5 5UE England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 19 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 PSC01 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 13 December 2021
18 Jan 2022 AP01 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 13 December 2021
18 Jan 2022 TM01 Termination of appointment of Mehmet Topbas as a director on 13 December 2021
18 Jan 2022 PSC07 Cessation of Mehmet Topbas as a person with significant control on 13 December 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
18 Dec 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC07 Cessation of Cenk Esertepe as a person with significant control on 30 September 2019
01 Nov 2019 TM01 Termination of appointment of Cenk Esertepe as a director on 30 September 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Jun 2019 AD01 Registered office address changed from 45 Beauchamp Place London SW3 1NX England to 7a High Street Barnet Herts EN5 5UE on 19 June 2019
03 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Dec 2018 CH01 Director's details changed for Mr Mehmet Topbas on 21 December 2015
21 Dec 2018 PSC04 Change of details for Mr Mehmet Topbas as a person with significant control on 21 December 2016
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Jun 2018 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 45 Beauchamp Place London SW3 1NX on 22 June 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 30 September 2016