- Company Overview for JAE CREDIT MANAGEMENT UK LIMITED (08149841)
- Filing history for JAE CREDIT MANAGEMENT UK LIMITED (08149841)
- People for JAE CREDIT MANAGEMENT UK LIMITED (08149841)
- Registers for JAE CREDIT MANAGEMENT UK LIMITED (08149841)
- More for JAE CREDIT MANAGEMENT UK LIMITED (08149841)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from Rookery Farm Balchins Lane Westcott Dorking RH4 3LL England to 59a Cadogan Gardens London SW3 2RA on 17 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
17 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from Hendre House Llanrwst LL26 0RJ United Kingdom to Rookery Farm Balchins Lane Westcott Dorking RH4 3LL on 2 January 2020 | |
04 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | CH01 | Director's details changed for Mr John George Demaine on 1 January 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
25 Jul 2019 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
25 Jul 2019 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |