Advanced company searchLink opens in new window

JEVEN LTD.

Company number 08557213

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 May 2015
26 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr Kaarlo Kalle Antero Korhonen on 16 February 2015
09 Apr 2015 AD01 Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA United Kingdom to Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS on 9 April 2015
02 Sep 2014 CH01 Director's details changed for Mr Kaarfo Kalle Antero Korhonen on 2 September 2014
30 Aug 2014 TM01 Termination of appointment of Kirsi Marja Kuusisto as a director on 29 August 2014
30 Aug 2014 AP01 Appointment of Mr Kaarfo Kalle Antero Korhonen as a director on 29 August 2014
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from 2Nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Alejandro Dario Zylberberg as a director on 11 July 2014
02 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
07 Nov 2013 AD01 Registered office address changed from 2Nd Floor Quayside Tower 2Nd Floor, Quayside Tower Broad St. Birmingham B1 2HF England on 7 November 2013
07 Nov 2013 AD01 Registered office address changed from 96 Princethorpe Road Birmingham B29 5QA United Kingdom on 7 November 2013
16 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
10 Oct 2013 AP01 Appointment of Ms. Kirsi Marja Kuusisto as a director
09 Oct 2013 AP01 Appointment of Mr. Richard Paul White as a director
09 Oct 2013 AP01 Appointment of Mr. Christopher James White as a director
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 100
05 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted