Advanced company searchLink opens in new window

JADE STATE WEALTH LIMITED

Company number 07688855

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)
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
  • GBP 15,000
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
  • GBP 15,000
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 15,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)