Advanced company searchLink opens in new window

JAYACHOICE LTD

Company number 07716891

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)
16 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
22 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 MR01 Registration of charge 077168910003, created on 3 November 2017
08 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 CH01 Director's details changed for Mrs Harsha Dhirajlal Vara on 1 March 2014
03 Sep 2015 CH01 Director's details changed for Mr Dhirajlal Chhaganlal Vara on 1 March 2014
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jun 2014 AD01 Registered office address changed from 324 Upper Richmond Road Putney London SW15 6TL United Kingdom on 13 June 2014
03 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AA01 Previous accounting period extended from 31 July 2012 to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2011 NEWINC Incorporation