- Company Overview for JEDDO INNOVATIONS LIMITED (08539356)
- Filing history for JEDDO INNOVATIONS LIMITED (08539356)
- People for JEDDO INNOVATIONS LIMITED (08539356)
- Charges for JEDDO INNOVATIONS LIMITED (08539356)
- More for JEDDO INNOVATIONS LIMITED (08539356)
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) |
---|---|---|---|
10 Dec 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 October 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Jesse Alexander Guest on 3 August 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Kim Vale as a director on 14 November 2014 | |
23 Dec 2014 | AP01 | Appointment of Mrs Kim Vale as a director on 14 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Simon Hosking as a director on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Steven John Boultbee Brooks as a director on 23 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Simon Hosking as a director on 13 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Steven John Boultbee Brooks as a director on 13 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Simon Hosking as a director on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Steven Boultbee Brooks as a director on 3 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 085393560002, created on 18 November 2014 | |
26 Nov 2014 | MR01 | Registration of charge 085393560001, created on 18 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 14 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Samuel Patrick Robert Dickson as a director on 13 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mrs Kim Vale as a director on 14 November 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
06 Dec 2013 | CERTNM |
Company name changed lamprey estates LIMITED\certificate issued on 06/12/13
|
|
22 May 2013 | NEWINC | Incorporation |