- Company Overview for JEVEN LTD. (08557213)
- Filing history for JEVEN LTD. (08557213)
- People for JEVEN LTD. (08557213)
- More for JEVEN LTD. (08557213)
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
|
|
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
|
|
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
|
|
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
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
|
|
05 Jun 2013 | NEWINC |
Incorporation
|