Advanced company searchLink opens in new window

JING INVESTMENTS LIMITED

Company number 07612634

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
02 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from Curo House Greenbox, Weston Hall Road Stoke Prior Bromsgrove B60 4AL England to 4 Queensway House 57 Livery Street Birmingham West Midlands B3 1HA on 16 February 2022
14 Dec 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
14 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Mar 2021 AD01 Registered office address changed from Smith Cooper 158 Edmund Street Birmingham B3 2HB England to Curo House Greenbox, Weston Hall Road Stoke Prior Bromsgrove B60 4AL on 11 March 2021
17 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 MR01 Registration of charge 076126340002, created on 30 May 2019
07 May 2019 MR01 Registration of charge 076126340001, created on 29 April 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Ms Nicola Elizabeth Fleet-Milne as a person with significant control on 14 February 2019
14 Feb 2019 PSC07 Cessation of Graham Fleet as a person with significant control on 14 February 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
04 May 2017 AD01 Registered office address changed from 59 New Hampton Lofts 90 Great Hampton Street Jewellery Quarter Birmingham West Midlands B18 6EU to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 4 May 2017