- Company Overview for JADE STATE WEALTH LIMITED (07688855)
- Filing history for JADE STATE WEALTH LIMITED (07688855)
- People for JADE STATE WEALTH LIMITED (07688855)
- More for JADE STATE WEALTH LIMITED (07688855)
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) |
---|---|---|---|
15 Jun 2017 | AP01 | Appointment of Mr Paul Frank Keightley as a director on 10 June 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AD01 | Registered office address changed from 1 Victoria Street Windsor Berkshire SL4 1YB to 59 - 60 Thames Street Windsor Berkshire SL4 1TX on 28 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
25 May 2015 | AD01 | Registered office address changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB to 1 Victoria Street Windsor Berkshire SL4 1YB on 25 May 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
28 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 30 June 2014 with full list of shareholders | |
15 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
30 Jul 2013 | CH04 | Secretary's details changed for Accounting Worx Secretaries Limited on 1 July 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Accounting Worx Suite Regus House Reading RG6 1PT United Kingdom on 19 February 2013 | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Mr Graham Andrew Arnott on 7 November 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jun 2011 | NEWINC |
Incorporation
|