Advanced company searchLink opens in new window

JADE PRODUCTIONS LIMITED

Company number 07717183

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)
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
27 Jun 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
27 Jun 2018 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA
23 Oct 2017 AA Full accounts made up to 25 January 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Sep 2016 AA Full accounts made up to 25 January 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
05 Nov 2015 AA Full accounts made up to 25 January 2015
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
25 Nov 2014 AA Full accounts made up to 25 January 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
05 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
30 Apr 2013 AA Full accounts made up to 25 January 2013
20 Dec 2012 AA01 Current accounting period extended from 31 July 2012 to 25 January 2013
07 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
07 Aug 2012 AD03 Register(s) moved to registered inspection location
07 Aug 2012 AD02 Register inspection address has been changed
17 Nov 2011 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
17 Nov 2011 TM01 Termination of appointment of Christopher Mackie as a director
17 Nov 2011 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
17 Nov 2011 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
17 Nov 2011 AP03 Appointment of Marsha Reed as a secretary
17 Nov 2011 AP01 Appointment of Paul Donovan Steinke as a director
17 Nov 2011 AP01 Appointment of Marsha Reed as a director
17 Nov 2011 AP01 Appointment of Russell John Haywood as a director